Advanced company searchLink opens in new window

WHITE OAK NO.6 LIMITED

Company number 13290350

Filter by category

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 May 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 4
19 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
20 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Sep 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
24 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mr Kevin Berry on 9 February 2023
30 Aug 2022 CH01 Director's details changed for Mr Kevin Berry on 30 August 2022
19 Jul 2022 MR01 Registration of charge 132903500001, created on 18 July 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
08 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
28 Jan 2022 RP04AP01 Second filing for the appointment of Mr James Felton as a director
01 Dec 2021 TM01 Termination of appointment of Andrew Gadsby as a director on 18 November 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 3
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1
27 Jul 2021 AD01 Registered office address changed from Dee House St David's Park Ewloe Flintshire CH5 3XF Wales to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 27 July 2021
22 Apr 2021 AP03 Appointment of Ross Rutherford as a secretary on 20 April 2021