D.C. PENSIONS & INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Cessation of Wiliam Gordon Glebioska as a person with significant control on 2024-10-21

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

18/11/2418 November 2024 Change of details for Mr James Edward Watts as a person with significant control on 2024-10-21

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD WATTS / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON GLEBIOSKA / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WATTS / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR WILIAM GORDON GLEBIOSKA / 20/11/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

02/10/182 October 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD WATTS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JAMES EDWARD WATTS

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILIAM GORDON GLEBIOSKA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE DREW

View Document

03/09/183 September 2018 CESSATION OF JOSEPHINE ELLEN DREW AS A PSC

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 4 KINGS ROW, ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ ENGLAND

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DREW

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR WILLIAM GORDON GLEBIOSKA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/185 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

03/07/183 July 2018 TWO NOTICE PERIOD ATTACHED TO REDEEMABLE PREFERENCE SHARES AND PREFERENCE SHARES BE REMOVED 20/06/2018

View Document

15/01/1815 January 2018 CESSATION OF TIMOTHY DISTIN DREW AS A PSC

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS JOSEPHINE ELLEN DREW

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DREW

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

02/11/172 November 2017 01/03/14 STATEMENT OF CAPITAL GBP 29450

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O HAINES WATTS 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM DENNING HOUSE, 1 LONDON ROAD MAIDSTONE KENT ME16 8HS

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/123 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 01/03/12 STATEMENT OF CAPITAL GBP 18650

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ELLEN DREW / 17/11/2010

View Document

01/11/101 November 2010 31/08/10 STATEMENT OF CAPITAL GBP 24000

View Document

26/05/1026 May 2010 DEC ALREADY ADJUSTED 07/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DISTIN DREW / 17/11/2009

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

26/11/0926 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 GBP NC 15000/26000 31/03/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 13 MIDDLE ROW MAIDSTONE KENT ME14 1TG

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 NC INC ALREADY ADJUSTED 21/12/00

View Document

02/12/022 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 £ NC 1000/15000 21/12/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 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