DBC PENSION SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Termination of appointment of Graham Mark Hickling as a director on 2022-12-12

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

26/04/2226 April 2022 Notification of Goddard Perry Holdings Limited as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

18/06/2018 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

06/08/196 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR GRAHAM MARK HICKLING

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANDREW JOHN BLACKMAN

View Document

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD HALL

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR STEVE GODDARD

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH MELLER

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA MELLER

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON WITCOMB

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WITCOMB

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM VESEY HOUSE HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XH

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET WITCOMB / 11/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARGARET MELLER / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ADRIAN MELLER / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE WITCOMB / 11/11/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CLIFFORD HALL / 11/11/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 £ IC 1000/600 29/07/02 £ SR 400@1=400

View Document

10/08/0210 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0210 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0210 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: FINANCIAL HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 ALTER ARTICLES 14/08/00

View Document

30/08/0030 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 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