Advanced company searchLink opens in new window

WHITE OAK UK NO.4 LIMITED

Company number 08822803

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
27 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Feb 2023 CH01 Director's details changed for Mr Kevin Berry on 9 February 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
30 Aug 2022 CH01 Director's details changed for Mr Kevin Berry on 30 August 2022
11 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 May 2022 AP01 Appointment of Mr Douglas Banks as a director on 26 April 2022
05 May 2022 TM01 Termination of appointment of James Felton as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Thomas Otte as a director on 11 March 2022
25 Apr 2022 AP01 Appointment of Mr Kevin Berry as a director on 11 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
18 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
09 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Dec 2021 TM01 Termination of appointment of Andrew Gadsby as a director on 18 November 2021
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 Jul 2021 AD01 Registered office address changed from Dee House St. David's Park Flintshire CH5 3XF to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 27 July 2021
17 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
30 Sep 2020 TM01 Termination of appointment of Caroline Richardson as a director on 29 September 2020