WHITEOAK CARPENTRY CONTRACTORS LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
11/12/2411 December 2024 | Registered office address changed from 43 Ebenezer Drive Rogerstone Newport NP10 9DA Wales to Venta House Maesglas Retail Park Newport NP20 2NS on 2024-12-11 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Change of details for Mr Dermot Quinn as a person with significant control on 2023-03-10 |
07/07/237 July 2023 | Director's details changed for Mr Dermot Quinn on 2023-03-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Change of details for Mr Dermot Quinn as a person with significant control on 2023-06-21 |
22/06/2322 June 2023 | Notification of Aaron Deal as a person with significant control on 2023-05-21 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
10/03/2310 March 2023 | Director's details changed for Mr Dermot Quinn on 2022-12-02 |
10/03/2310 March 2023 | Change of details for Mr Dermot Quinn as a person with significant control on 2022-12-02 |
10/03/2310 March 2023 | 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 2023-03-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with updates |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
03/07/203 July 2020 | DIRECTOR APPOINTED MR AARON RODNEY DEAL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | COMPANY NAME CHANGED DERMOT QUINN CARPENTRY LIMITED CERTIFICATE ISSUED ON 31/01/20 |
05/11/195 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND |
22/06/1822 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company