PETER WHITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/12/238 December 2023 Termination of appointment of David John Griffiths as a director on 2023-11-24

View Document

08/12/238 December 2023 Appointment of Mr Kevin Motion as a director on 2023-11-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

03/11/203 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2020

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MICHELLE WHITING

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 COMPANY NAME CHANGED PETER WHITING (CHEMICALS) LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHITING

View Document

09/01/199 January 2019 CESSATION OF PETER JOHN WHITING AS A PSC

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MICHELLE WHITING / 24/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRIFFITHS / 24/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MICHELLE WHITING / 24/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WHITING / 24/10/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/09/036 September 2003 £ NC 120000/220000 31/07

View Document

06/09/036 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 ALTER MEM AND ARTS 15/06/95

View Document

20/06/9520 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 AUDITOR'S RESIGNATION

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: 154/156 COLLEGE ROAD HARROW MIDDX HA1 1BH

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/08/9113 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/919 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/91

View Document

09/08/919 August 1991 £ NC 20000/120000 22/07/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH HAMPSHIRE PO1 2RZ

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