WHALE TECHNOLOGY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-12-30

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2023-12-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

28/05/2428 May 2024 Change of details for Whale Tankers Limited as a person with significant control on 2024-05-28

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-30

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Karl Gary Pearson on 2020-09-11

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KARL GARY PEARSON

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/02/1922 February 2019 SECRETARY APPOINTED MR KARL GARY PEARSON

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY PAUL NEWMAN

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHALE TANKERS LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/15

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 CURRSHO FROM 31/12/2014 TO 30/12/2014

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 16/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC HENRY TURNER / 14/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 14/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WARMINGTON / 14/06/2014

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH VAN HAGEN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

03/12/123 December 2012 AUDITOR'S RESIGNATION

View Document

28/11/1228 November 2012 AUDITOR'S RESIGNATION

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WARMINGTON / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN VAN HAGEN / 31/05/2010

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: RAVENSHAW LANE SOLIHULL WEST MIDLANDS B91 2SU

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DEB GUAR AGREE 26/10/01

View Document

16/11/0116 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 CONSO 06/11/01

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 COMPANY NAME CHANGED WHALE HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 08/06/97; CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 08/06/96; CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 CONSO CONVE 24/04/95

View Document

30/04/9530 April 1995 NC INC ALREADY ADJUSTED 24/04/95

View Document

30/04/9530 April 1995 ADOPT MEM AND ARTS 24/04/95

View Document

30/04/9530 April 1995 £ NC 3300000/4300000 24/0

View Document

30/04/9530 April 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

30/04/9530 April 1995 VARYING SHARE RIGHTS AND NAMES 24/04/95

View Document

30/04/9530 April 1995 RE AGREEMENT 24/04/95

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 £ NC 10000/3300000 22/12/94

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: ST. PHILIPS HOUSE ST. PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 COMPANY NAME CHANGED MEAUJO (241) LIMITED CERTIFICATE ISSUED ON 22/12/94

View Document

08/06/948 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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