WHITEOAK CARPENTRY CONTRACTORS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

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

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Change of details for Mr Dermot Quinn as a person with significant control on 2023-03-10

View Document

07/07/237 July 2023 Director's details changed for Mr Dermot Quinn on 2023-03-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Change of details for Mr Dermot Quinn as a person with significant control on 2023-06-21

View Document

22/06/2322 June 2023 Notification of Aaron Deal as a person with significant control on 2023-05-21

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Dermot Quinn on 2022-12-02

View Document

10/03/2310 March 2023 Change of details for Mr Dermot Quinn as a person with significant control on 2022-12-02

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR AARON RODNEY DEAL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 COMPANY NAME CHANGED DERMOT QUINN CARPENTRY LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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