Advanced company searchLink opens in new window

REHAB WALK LIMITED

Company number 06629681

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)
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 25 June 2017 with updates
01 Sep 2017 PSC01 Notification of Christopher Arthur Barton as a person with significant control on 1 July 2016
11 Oct 2016 AA Micro company accounts made up to 31 March 2016
09 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
14 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 CERTNM Company name changed elite performance & physiotherapy LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
03 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 CH01 Director's details changed for Chris Arthur Barton on 2 April 2010
03 Jul 2014 CH03 Secretary's details changed for Lisa Tracy Barton on 3 April 2010
06 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders