WHITE OAK WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Confirmation statement made on 2025-08-04 with updates |
07/08/257 August 2025 | Micro company accounts made up to 2025-03-31 |
31/07/2531 July 2025 | Cessation of Grant Alistair Willis as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 | Notification of Thomas Lucas as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 | Registered office address changed from 12 Wellhead Lane Westbury Wiltshire BA13 3PW United Kingdom to 16 Athelney Avenue Westbury BA13 3GU on 2025-07-31 |
31/07/2531 July 2025 | Termination of appointment of Grant Alistair Willis as a director on 2025-07-31 |
31/07/2531 July 2025 | Appointment of Mr Thomas Lucas as a director on 2025-07-31 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Cessation of Richard James Leonard Oakley as a person with significant control on 2022-07-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
30/05/2130 May 2021 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES |
16/04/2116 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES LEONARD OAKLEY |
16/04/2116 April 2021 | DIRECTOR APPOINTED MR RICHARD JAMES LEONARD OAKLEY |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW JOHN WHITING / 07/02/2021 |
07/08/207 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MATTHEW JOHN WHITING |
07/08/207 August 2020 | DIRECTOR APPOINTED MR BENJAMIN MATTHEW JOHN WHITING |
07/08/207 August 2020 | CESSATION OF ZOE ANNE SOUTH AS A PSC |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ZOE SOUTH |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS ZOE ANNE SOUTH / 15/06/2020 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS ZOE ANNE SOUTH / 15/06/2020 |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR GRANT ALISTAIR WILLIS |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GRANT ALISTAIR WILLIS / 15/06/2020 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT ALISTAIR WILLIS |
15/06/2015 June 2020 | CURRSHO FROM 31/05/2021 TO 31/03/2021 |
30/05/2030 May 2020 | 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