Advanced company searchLink opens in new window

DJC REHAB LIMITED

Company number 05425296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
06 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 201
27 Aug 2015 AA Micro company accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 201
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 201
02 Oct 2013 CH01 Director's details changed for Wayne Andrew Cotter on 14 September 2013
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Wayne Andrew Cotter on 14 September 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Wayne Andrew Cotter on 13 September 2011
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 201
07 Sep 2011 CC04 Statement of company's objects
07 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cease applying for authorised share capital 15/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Alan Edward Wombell on 5 May 2011
10 May 2011 CH01 Director's details changed for Derek Arthur Bryant on 5 May 2011
10 May 2011 CH03 Secretary's details changed for Alan Edward Wombell on 5 May 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Wayne Andrew Cotter on 15 April 2010