Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Nick Whale Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 03698971
Record last updated Saturday, June 15, 2019 2:11:01 AM UTC
Official Address Silverstone House Kineton Road
There are 10 companies registered at this street
Locality Kineton
Region Warwickshire, England
Postal Code CV350EP
Sector Activities of head offices

Charts

Visits

NICK WHALE HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-122025-101234

Searches

NICK WHALE HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-42021-92021-102024-42025-201

Directors

Document Type Publication date Download link
Registry Jun 13, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 13, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Apr 25, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 25, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 12, 2014 Annual return Annual return
Financials Sep 24, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Registry Feb 13, 2013 Change of particulars for director Change of particulars for director
Financials Dec 24, 2012 Annual accounts Annual accounts
Registry Jun 26, 2012 Change of registered office address Change of registered office address
Registry Jan 30, 2012 Annual return Annual return
Financials Nov 22, 2011 Annual accounts Annual accounts
Registry Mar 1, 2011 Annual return Annual return
Registry Jan 17, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 27, 2010 Annual accounts Annual accounts
Registry Sep 9, 2010 Change of particulars for director Change of particulars for director
Registry Sep 9, 2010 Change of registered office address Change of registered office address
Registry Jul 13, 2010 Miscellaneous document Miscellaneous document
Financials Mar 26, 2010 Annual accounts Annual accounts
Registry Feb 19, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 19, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Sep 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Aug 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3698... Declaration of satisfaction in full or in part of a mortgage or charge 3698...
Registry May 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3698... Declaration of satisfaction in full or in part of a mortgage or charge 3698...
Registry May 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2009 Resignation of a director Resignation of a director
Registry Mar 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 5, 2009 Resignation of a director Resignation of a director
Registry Mar 5, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3698... Declaration of satisfaction in full or in part of a mortgage or charge 3698...
Registry Mar 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3698... Declaration of satisfaction in full or in part of a mortgage or charge 3698...
Registry Feb 28, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 27, 2009 Resignation of one Dealer Principal and one Director (a man) Resignation of one Dealer Principal and one Director (a man)
Registry Jan 30, 2009 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Jun 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2008 Particulars of a mortgage or charge 3698... Particulars of a mortgage or charge 3698...
Registry Mar 31, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jun 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 2007 Particulars of a mortgage or charge 3698... Particulars of a mortgage or charge 3698...
Registry May 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2007 Annual return Annual return
Registry Feb 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3698... Declaration of satisfaction in full or in part of a mortgage or charge 3698...
Registry Jan 22, 2007 Resignation of a director Resignation of a director
Registry Nov 30, 2006 Resignation of one Dealer Principal and one Director (a man) Resignation of one Dealer Principal and one Director (a man)
Financials Nov 6, 2006 Annual accounts Annual accounts
Registry Oct 18, 2006 Shares agreement Shares agreement
Registry Oct 18, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 17, 2006 Memorandum of association Memorandum of association
Registry Oct 17, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 17, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 17, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 17, 2006 Cap 610000 Cap 610000
Registry May 31, 2006 Annual return Annual return
Registry May 3, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 3, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 7, 2005 Appointment of a director Appointment of a director
Registry Oct 7, 2005 Appointment of a director 3698... Appointment of a director 3698...
Registry Oct 7, 2005 Appointment of a director Appointment of a director
Registry Sep 27, 2005 Three appointments: 3 men Three appointments: 3 men
Financials Jun 6, 2005 Annual accounts Annual accounts
Registry May 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2005 Particulars of a mortgage or charge 3698... Particulars of a mortgage or charge 3698...
Registry Apr 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2005 Resignation of a director Resignation of a director
Registry Jan 26, 2005 Annual return Annual return
Registry Dec 31, 2004 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Nov 8, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry Mar 11, 2004 Resignation of a director Resignation of a director
Registry Mar 3, 2004 Appointment of a director Appointment of a director
Registry Mar 3, 2004 Resignation of a director Resignation of a director
Registry Feb 23, 2004 Resignation of one Dealer Principal and one Director (a man) Resignation of one Dealer Principal and one Director (a man)
Registry Feb 10, 2004 Annual return Annual return
Registry Nov 14, 2003 Resignation of a director Resignation of a director
Financials Oct 21, 2003 Annual accounts Annual accounts
Registry Sep 19, 2003 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Apr 4, 2003 Annual return Annual return
Registry Feb 23, 2003 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Nov 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 2002 Annual return Annual return
Registry Aug 16, 2001 Appointment of a director Appointment of a director
Registry Aug 16, 2001 Appointment of a director 3698... Appointment of a director 3698...
Financials Jul 3, 2001 Annual accounts Annual accounts
Registry Jun 1, 2001 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)