Ponteland
Newcastle Upon Tyne
NE20 9PG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Andrew Mansergh Burns |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Middleton On Leven Yarm Cleveland TS15 0XJ |
Website | bb-surgical.com |
---|
Registered Address | Glebe House Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1 at £1 | Andrew Burns 50.00% Ordinary |
---|---|
1 at £1 | Robert Jackson Banks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,844 |
Cash | £342 |
Current Liabilities | £2,186 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Glebe House 104 Darras Road Ponteland Newcastle upon Tyne Northumberland to Glebe House Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 13 March 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Registered office address changed from 13 Grayling Road Rosewood Park Gateshead Tyne & Wear NE11 9ND on 17 January 2011 (1 page) |
17 January 2011 | Director's details changed for Robert Jackson Banks on 15 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Robert Jackson Banks on 15 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 13 Grayling Road Rosewood Park Gateshead Tyne & Wear NE11 9ND on 17 January 2011 (1 page) |
15 January 2011 | Director's details changed for Andrew Burns on 15 January 2011 (2 pages) |
15 January 2011 | Director's details changed for Andrew Burns on 15 January 2011 (2 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Robert Jackson Banks on 29 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Andrew Burns on 29 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Andrew Burns on 29 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Jackson Banks on 29 July 2010 (2 pages) |
10 September 2009 | Ad 01/08/09-01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2009 | Ad 01/08/09-01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2009 | Director appointed robert jackson banks (2 pages) |
10 September 2009 | Director appointed robert jackson banks (2 pages) |
21 August 2009 | Director appointed andrew burns (2 pages) |
21 August 2009 | Director appointed andrew burns (2 pages) |
1 August 2009 | Appointment terminated director barbara kahan (1 page) |
1 August 2009 | Appointment terminated director barbara kahan (1 page) |
29 July 2009 | Incorporation (12 pages) |
29 July 2009 | Incorporation (12 pages) |