About

Registered Number: 03275889
Date of Incorporation: 08/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Established in 1996, D A Whiteley Ltd are based in Woking in Surrey, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Douglas Allen 08 November 1996 - 1
WHITELEY, Theresa Alison 08 November 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 05 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
CS01 - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AA - Annual Accounts 28 September 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 13 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
SH06 - Notice of cancellation of shares 15 October 2014
SH03 - Return of purchase of own shares 15 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 02 February 2010
SH01 - Return of Allotment of shares 02 February 2010
RESOLUTIONS - N/A 26 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 04 February 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 30 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 22 January 1998
RESOLUTIONS - N/A 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
123 - Notice of increase in nominal capital 29 December 1997
225 - Change of Accounting Reference Date 15 October 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
NEWINC - New incorporation documents 08 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

Legal charge 10 December 2010 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Debenture 19 September 2003 Fully Satisfied

N/A

Debenture 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.