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)
20 Apr 2010 CH01 Director's details changed for Alan Edward Wombell on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Derek Arthur Bryant on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Alan Edward Wombell on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Derek Arthur Bryant on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Wayne Andrew Cotter on 15 April 2010
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
29 May 2009 363a Return made up to 15/04/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 May 2008 363a Return made up to 15/04/08; full list of members
23 Oct 2007 287 Registered office changed on 23/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ
11 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Jun 2007 363a Return made up to 15/04/07; full list of members
26 May 2006 363s Return made up to 15/04/06; full list of members
25 May 2006 AA Total exemption small company accounts made up to 31 December 2005
18 May 2006 88(2)R Ad 01/05/06--------- £ si 119@1=119 £ ic 1/120
07 Mar 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
20 May 2005 395 Particulars of mortgage/charge
28 Apr 2005 288a New director appointed
28 Apr 2005 288a New director appointed
28 Apr 2005 288a New secretary appointed;new director appointed
28 Apr 2005 288b Secretary resigned
28 Apr 2005 288b Director resigned
15 Apr 2005 NEWINC Incorporation