WHITE OAK WINDOWS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

07/08/257 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/07/2531 July 2025 Cessation of Grant Alistair Willis as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Notification of Thomas Lucas as a person with significant control on 2025-07-31

View Document

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

View Document

31/07/2531 July 2025 Termination of appointment of Grant Alistair Willis as a director on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mr Thomas Lucas as a director on 2025-07-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Cessation of Richard James Leonard Oakley as a person with significant control on 2022-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES LEONARD OAKLEY

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR RICHARD JAMES LEONARD OAKLEY

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW JOHN WHITING / 07/02/2021

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MATTHEW JOHN WHITING

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR BENJAMIN MATTHEW JOHN WHITING

View Document

07/08/207 August 2020 CESSATION OF ZOE ANNE SOUTH AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE SOUTH

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MISS ZOE ANNE SOUTH / 15/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MISS ZOE ANNE SOUTH / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR GRANT ALISTAIR WILLIS

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRANT ALISTAIR WILLIS / 15/06/2020

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT ALISTAIR WILLIS

View Document

15/06/2015 June 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

30/05/2030 May 2020 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