Advanced company searchLink opens in new window

G & B MEDICAL SERVICES LIMITED

Company number 07580551

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)
09 May 2016 TM01 Termination of appointment of Philippa Ridley as a director on 29 April 2016
09 May 2016 AP01 Appointment of Dr Heather Griffin as a director on 29 April 2016
05 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,053
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,053
21 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,053
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,053
16 Dec 2013 AP01 Appointment of Mrs Linda Johnston as a director
04 Dec 2013 MEM/ARTS Memorandum and Articles of Association
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,000
02 Oct 2013 AP01 Appointment of Dr Katherine Wallace as a director
02 Oct 2013 AP01 Appointment of Dr Philippa Ridley as a director
02 Oct 2013 AP01 Appointment of Dr Peter Smye as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
27 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011
27 Jul 2011 TM02 Termination of appointment of Derek Hunter as a secretary
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 5
27 Jun 2011 AP01 Appointment of Michael Robert Creswell Jones as a director
27 Jun 2011 AP01 Appointment of Lucy Pamela Hickson as a director