D.C. DRIVES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Ms Sarah Catherine Deere-Jones on 2025-08-01 |
05/08/255 August 2025 New | Secretary's details changed for Sarah Catherine Deere-Jones on 2025-08-01 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Director's details changed for Mr Philip Elphee Williams on 2024-01-01 |
22/01/2422 January 2024 | Change of details for Mr Philip Elphee Williams as a person with significant control on 2024-01-01 |
22/01/2422 January 2024 | Change of details for Mr Peter John Jones as a person with significant control on 2024-01-01 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
22/01/2422 January 2024 | Director's details changed for Sarah Catherine Deere-Jones on 2024-01-01 |
22/01/2422 January 2024 | Director's details changed for Mr Peter John Jones on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Director's details changed for Mr Peter John Jones on 2023-09-13 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Change of details for Mr Peter John Jones as a person with significant control on 2020-01-01 |
17/06/2117 June 2021 | Change of details for Mr Peter John Jones as a person with significant control on 2021-06-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | DIRECTOR APPOINTED MR PETER JOHN JONES |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ |
24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN JONES |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JONES / 01/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CATHERINE DEERE-JONES / 25/01/2012 |
25/01/1225 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELPHEE WILLIAMS / 25/01/2012 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JONES / 25/01/2012 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JONES / 25/01/2012 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE DEERE-JONES / 25/01/2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JONES / 12/09/2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JONES / 12/09/2011 |
20/01/1120 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ |
26/01/0626 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
07/02/027 February 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
31/01/0131 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
28/01/0028 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
12/10/9912 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
22/01/9922 January 1999 | RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS |
15/10/9815 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
18/09/9818 September 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/09/9818 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
04/03/984 March 1998 | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS |
11/03/9711 March 1997 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
14/01/9714 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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