Advanced company searchLink opens in new window

WHITEOAKS INVESTMENTS LIMITED

Company number 10731939

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Apr 2024 AD01 Registered office address changed from 40 Berkeley Square Bristol BS8 1HP to Mdr Mayfair Africa House 70 Kingsway London WC2B 6AH on 25 April 2024
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jul 2022 AP02 Appointment of Mp Pd1 Uk Ltd as a director on 22 July 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2021 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Pkf Francis Clark Ground Floor 90 Victoria Street Bristol BS1 6DP
23 Nov 2021 TM02 Termination of appointment of Quayseco Limited as a secretary on 23 November 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 TM01 Termination of appointment of Matthew Gregory Dawes as a director on 12 June 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
30 Nov 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
22 Nov 2017 AP01 Appointment of Mr Matthew Gregory Dawes as a director on 1 November 2017
20 Nov 2017 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
20 Nov 2017 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
20 Nov 2017 AP04 Appointment of Quayseco Limited as a secretary on 6 November 2017
08 Nov 2017 AD01 Registered office address changed from 10 Victoria Street Bristol BS1 6BN England to 40 Berkeley Square Bristol BS8 1HP on 8 November 2017