Founded in 2003, G B Medical Ltd have registered office in Andover, it's status is listed as "Active". Broadbent, Anthony Nigel, Broadbent, Timothy Andrew, Broadbent, Wendy Katherine are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBENT, Anthony Nigel | 01 October 2003 | - | 1 |
BROADBENT, Timothy Andrew | 01 October 2003 | - | 1 |
BROADBENT, Wendy Katherine | 02 October 2003 | 01 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 17 October 2019 | |
RP04CS01 - N/A | 30 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 30 August 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 02 October 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 12 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
TM02 - Termination of appointment of secretary | 25 October 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 11 October 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 02 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 27 November 2006 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363a - Annual Return | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
225 - Change of Accounting Reference Date | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
NEWINC - New incorporation documents | 01 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 August 2012 | Outstanding |
N/A |
Debenture | 01 September 2005 | Outstanding |
N/A |