- Company Overview for REHABILITATION DIRECT LIMITED (08409156)
- Filing history for REHABILITATION DIRECT LIMITED (08409156)
- People for REHABILITATION DIRECT LIMITED (08409156)
- Charges for REHABILITATION DIRECT LIMITED (08409156)
- More for REHABILITATION DIRECT LIMITED (08409156)
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
|
|
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
|
|
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
|
|
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
|