WHITEOAK CARPENTRY CONTRACTORS LTD

43 Ebenezer Drive 43 Ebenezer Drive, Newport, NP10 9DA, Wales
StatusACTIVE
Company No.11428935
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

WHITEOAK CARPENTRY CONTRACTORS LTD is an active private limited company with number 11428935. It was incorporated 5 years, 10 months, 21 days ago, on 22 June 2018. The company address is 43 Ebenezer Drive 43 Ebenezer Drive, Newport, NP10 9DA, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dermot Quinn

Change date: 2023-03-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dermot Quinn

Change date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-21

Psc name: Mr Dermot Quinn

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 21 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Deal

Notification date: 2023-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-02

Officer name: Mr Dermot Quinn

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-02

Psc name: Mr Dermot Quinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Old address: Flat 24 Kings Court 6 High Street Newport NP20 1FQ Wales

Change date: 2023-03-10

New address: 43 Ebenezer Drive Rogerstone Newport NP10 9DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Aaron Rodney Deal

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England

New address: Flat 24 Kings Court 6 High Street Newport NP20 1FQ

Documents

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06467107
Status:ACTIVE
Category:Private Limited Company

BETTER'ER LIMITED

16 CENTURION DRIVE,WORCESTER,WR5 3NR

Number:11444328
Status:ACTIVE
Category:Private Limited Company

MCLENNAN INVESTMENTS LIMITED

UNIT K6 TAYLOR BUSINESS PARK,WARRINGTON,WA3 6BL

Number:09836377
Status:ACTIVE
Category:Private Limited Company

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED

DELAWARE DRIVE,MILTON KEYNES,MK15 8BA

Number:02472364
Status:ACTIVE
Category:Private Limited Company

R VERNON LIMITED

109 KNOWLES HILL,BURTON-ON-TRENT,DE13 9DZ

Number:10817764
Status:ACTIVE
Category:Private Limited Company

REDBOX JEWELRY CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09863786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source