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

Peter Whiting (Chemicals) LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-07-31
Trade Debtors£193,262 -80.89%
Employees£4 -25.00%
Total assets£1,091,700 +3.97%

Details

Company type Private Limited Company, Active
Company Number 01381190
Record last updated Sunday, December 10, 2023 5:46:45 AM UTC
Official Address 8 Barb Mews Hammersmith Addison
There are 12 companies registered at this street
Locality Addisonlondon
Region Hammersmith And FulhamLondon, England
Postal Code W67PA
Sector Wholesale of chemical products

Charts

Visits

PETER WHITING (CHEMICALS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12022-82024-82024-92024-102024-1201234

Searches

PETER WHITING (CHEMICALS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-501

Directors

Document Type Publication date Download link
Registry Nov 24, 2023 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Nov 24, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2020 Appointment of a woman Appointment of a woman
Registry Feb 28, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 1, 2018 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials Jan 28, 2013 Annual accounts Annual accounts
Registry Jan 14, 2013 Annual return Annual return
Financials Jan 27, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Annual return Annual return
Registry Jan 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 4, 2011 Annual return Annual return
Financials Nov 30, 2010 Annual accounts Annual accounts
Financials Mar 16, 2010 Annual accounts 1381... Annual accounts 1381...
Registry Jan 7, 2010 Annual return Annual return
Registry Nov 9, 2009 Change of particulars for director Change of particulars for director
Registry Nov 9, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 9, 2009 Change of particulars for director Change of particulars for director
Registry Nov 9, 2009 Change of particulars for director 1381... Change of particulars for director 1381...
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Jan 26, 2009 Annual return Annual return
Registry Oct 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 18, 2008 Annual accounts Annual accounts
Registry Jan 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2008 Annual return Annual return
Registry Nov 17, 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 Nov 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1381... Declaration of satisfaction in full or in part of a mortgage or charge 1381...
Financials Jan 18, 2007 Annual accounts Annual accounts
Registry Jan 8, 2007 Annual return Annual return
Registry Nov 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2006 Annual return Annual return
Registry Jan 4, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 19, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Annual return Annual return
Registry Jan 31, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 11, 2005 Annual accounts Annual accounts
Registry Mar 17, 2004 Appointment of a director Appointment of a director
Registry Mar 2, 2004 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Feb 19, 2004 Annual return Annual return
Financials Nov 27, 2003 Annual accounts Annual accounts
Registry Sep 6, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 6, 2003 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 Sep 6, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 6, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 6, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Feb 20, 2003 Annual accounts Annual accounts
Registry Jan 30, 2003 Annual return Annual return
Registry Jan 3, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 2002 Annual return Annual return
Financials Nov 28, 2001 Annual accounts Annual accounts
Registry Sep 11, 2001 Appointment of a director Appointment of a director
Registry Sep 11, 2001 Resignation of a director Resignation of a director
Registry Jun 13, 2001 Appointment of a woman Appointment of a woman
Registry Jan 17, 2001 Annual return Annual return
Financials Dec 11, 2000 Annual accounts Annual accounts
Registry Feb 7, 2000 Annual return Annual return
Financials Dec 16, 1999 Annual accounts Annual accounts
Financials Mar 12, 1999 Annual accounts 1381... Annual accounts 1381...
Registry Jan 14, 1999 Annual return Annual return
Financials May 22, 1998 Annual accounts Annual accounts
Registry Jan 15, 1998 Annual return Annual return
Financials Mar 14, 1997 Annual accounts Annual accounts
Registry Feb 13, 1997 Annual return Annual return
Financials Mar 11, 1996 Annual accounts Annual accounts
Registry Jan 28, 1996 Annual return Annual return
Registry Jun 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1995 Particulars of a mortgage or charge 1381... Particulars of a mortgage or charge 1381...
Registry Jun 21, 1995 Alter mem and arts Alter mem and arts
Registry Jun 20, 1995 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 Jun 20, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1381... Declaration of satisfaction in full or in part of a mortgage or charge 1381...
Registry Jan 12, 1995 Registered office changed Registered office changed
Registry Jan 12, 1995 Annual return Annual return
Financials Dec 1, 1994 Annual accounts Annual accounts
Financials May 26, 1994 Annual accounts 1381... Annual accounts 1381...
Registry Feb 25, 1994 Annual return Annual return
Registry Sep 16, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 18, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 13, 1993 Annual accounts Annual accounts
Registry Jun 17, 1993 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 Jan 25, 1993 Annual return Annual return
Registry Jan 24, 1992 Annual return 1381... Annual return 1381...
Registry Dec 31, 1991 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Oct 10, 1991 Annual accounts Annual accounts
Registry Aug 16, 1991 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 Aug 13, 1991 Memorandum of association Memorandum of association
Registry Aug 9, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 9, 1991 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 10, 1991 Annual return Annual return
Financials Jan 10, 1991 Annual accounts Annual accounts
Financials Feb 5, 1990 Annual accounts 1381... Annual accounts 1381...
Registry Feb 5, 1990 Annual return Annual return
Registry May 10, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 1989 Annual accounts Annual accounts
Registry Jan 30, 1989 Annual return Annual return
Registry Feb 7, 1988 Annual return 1381... Annual return 1381...
Financials Feb 7, 1988 Annual accounts Annual accounts
Registry Oct 3, 1987 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 Aug 11, 1987 Annual return Annual return
Financials Aug 11, 1987 Annual accounts Annual accounts

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)