Advanced company searchLink opens in new window

REHABILITATION DIRECT LIMITED

Company number 08409156

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)
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
26 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
27 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Jane Heppenstall as a director on 25 January 2018
23 Jan 2018 TM01 Termination of appointment of Lesley Ann Lappin as a director on 23 January 2018
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 100
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Sep 2016 AP01 Appointment of Mrs Jane Heppenstall as a director on 20 June 2016
07 Sep 2016 AP01 Appointment of Mr Phineas Patrick Robinson as a director on 20 June 2016
23 Jun 2016 MR01 Registration of charge 084091560001, created on 20 June 2016
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
17 Aug 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 October 2015
10 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AP01 Appointment of Mr Gavin William Rimmer as a director on 8 April 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Oct 2014 AD01 Registered office address changed from 98 Holmhirst Road Sheffield S8 0GW to Haywood House Hydra Business Park Nether Lane Sheffield S35 9ZX on 28 October 2014
06 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1