Advanced company searchLink opens in new window

BRADFORD & BINGLEY LIMITED

Company number 03938288

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)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
08 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
13 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
06 Jan 2022 CH01 Director's details changed for Mr Mark Wouldhave on 1 August 2021
05 Jan 2022 CH03 Secretary's details changed for Mrs Claire Louise Craigie on 4 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Mark Wouldhave on 4 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Brendan Paul Mcdonagh on 4 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Brendan John Russell on 4 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Matthew Gilmour on 4 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Martin Andrew Scott on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on 4 January 2022
17 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 MA Memorandum and Articles of Association
12 Nov 2021 PSC01 Notification of Anthony Alexander Yoseloff as a person with significant control on 29 October 2021
06 Nov 2021 PSC07 Cessation of Uk Government Investments Limited as a person with significant control on 29 October 2021
06 Nov 2021 PSC07 Cessation of Uk Asset Resolution Limited as a person with significant control on 29 October 2021
06 Nov 2021 PSC07 Cessation of Her Majesty's Treasury as a person with significant control on 29 October 2021
03 Nov 2021 SH19 Statement of capital on 3 November 2021
  • GBP 1,000
03 Nov 2021 CAP-SS Solvency Statement dated 01/11/21
03 Nov 2021 SH20 Statement by Directors
03 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 01/11/2021
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 361,336,193.75
01 Nov 2021 TM01 Termination of appointment of Holger Randolph Vieten as a director on 29 October 2021