WHITEOAK CARPENTRY CONTRACTORS LTD
Company number 11428935
- Company Overview for WHITEOAK CARPENTRY CONTRACTORS LTD (11428935)
- Filing history for WHITEOAK CARPENTRY CONTRACTORS LTD (11428935)
- People for WHITEOAK CARPENTRY CONTRACTORS LTD (11428935)
- More for WHITEOAK CARPENTRY CONTRACTORS LTD (11428935)
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) |
---|---|---|---|
22 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | PSC04 | Change of details for Mr Dermot Quinn as a person with significant control on 10 March 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Dermot Quinn on 10 March 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Dermot Quinn as a person with significant control on 21 June 2023 | |
22 Jun 2023 | PSC01 | Notification of Aaron Deal as a person with significant control on 21 May 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
10 Mar 2023 | CH01 | Director's details changed for Mr Dermot Quinn on 2 December 2022 | |
10 Mar 2023 | PSC04 | Change of details for Mr Dermot Quinn as a person with significant control on 2 December 2022 | |
10 Mar 2023 | AD01 | Registered office address changed from Flat 24 Kings Court 6 High Street Newport NP20 1FQ Wales to 43 Ebenezer Drive Rogerstone Newport NP10 9DA on 10 March 2023 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
24 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
03 Jul 2020 | AP01 | Appointment of Mr Aaron Rodney Deal as a director on 1 July 2020 | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
28 Aug 2018 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to Flat 24 Kings Court 6 High Street Newport NP20 1FQ on 28 August 2018 | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|