Advanced company searchLink opens in new window

WHITE OAK UK NO.5 LIMITED

Company number 08822812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 AD01 Registered office address changed from Dee House St. David's Park Flintshire CH5 3XF to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 27 July 2021
17 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
30 Sep 2020 TM01 Termination of appointment of Caroline Richardson as a director on 29 September 2020
02 Jul 2020 AP01 Appointment of Mrs Caroline Richardson as a director on 26 June 2020
29 Jun 2020 TM01 Termination of appointment of Christopher Heeley as a director on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr James Felton as a director on 26 June 2020
29 Jun 2020 AP01 Appointment of Mr Andrew Gadsby as a director on 26 June 2020
26 Jun 2020 TM01 Termination of appointment of Raymond Anthony Corcoran as a director on 18 June 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
26 May 2020 TM01 Termination of appointment of Philip Michael Brereton as a director on 22 May 2020
04 Mar 2020 TM01 Termination of appointment of Carl Mark D'ammassa as a director on 4 March 2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Oct 2019 TM01 Termination of appointment of Allan Warren Ross as a director on 30 September 2019
17 Sep 2019 TM01 Termination of appointment of Katherine Jane Applewhite as a director on 6 September 2019
21 Aug 2019 AP03 Appointment of Mr Ross Samuel Rutherford as a secretary on 14 August 2019
05 Aug 2019 AP01 Appointment of Mr Carl Mark D'ammassa as a director on 25 July 2019
05 Aug 2019 TM01 Termination of appointment of Peter Stuart Alderson as a director on 31 July 2019
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 TM01 Termination of appointment of Richard James Mcdougall as a director on 28 June 2018
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates