THE GREENWICH & BEXLEY ASSOCIATION OF DOCTORS-ON-CALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Registered office address changed from 394 Shooters Hill Road Woolwich London SE18 4LP to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 2021-12-20

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 06/09/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 06/09/13 NO MEMBER LIST

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER OXFORD

View Document

07/03/137 March 2013 SECRETARY APPOINTED MRS SUE HOWE

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 06/09/12 NO MEMBER LIST

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/03/1220 March 2012 SECTION 519

View Document

24/10/1124 October 2011 06/09/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR SURJIT KAILEY

View Document

25/03/1125 March 2011 06/09/10 NO MEMBER LIST

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 06/09/09 NO MEMBER LIST

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 06/09/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DR NAYAN PATEL

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR HANY WAHBA

View Document

26/06/0826 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0824 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 06/09/07

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED THE GREENWICH & BEXLEY ASSOCIATI ON OF DOCTORS-ON-CALL CERTIFICATE ISSUED ON 28/11/07

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

21/04/0521 April 2005 ANNUAL RETURN MADE UP TO 06/09/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 06/09/03

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 ANNUAL RETURN MADE UP TO 06/09/02

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 06/09/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 ANNUAL RETURN MADE UP TO 06/09/00

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 06/09/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 ANNUAL RETURN MADE UP TO 06/09/98

View Document

07/08/987 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: G OFFICE CHANGED 28/05/98 QUEEN ELIZABETH HOSPITAL STADIUM ROAD WOOLWICH LONDON SE18 4QH

View Document

22/10/9722 October 1997 ANNUAL RETURN MADE UP TO 06/09/97

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: G OFFICE CHANGED 20/01/97 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company