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)
10 Apr 2002 169 £ ic 169705000/169585000 18/03/02 £ sr 480000@.25=120000
10 Apr 2002 169 £ ic 169792500/169705000 14/03/02 £ sr 350000@.25=87500
10 Apr 2002 169 £ ic 169905000/169792500 15/03/02 £ sr 450000@.25=112500
25 Mar 2002 169 £ ic 169975000/169905000 06/03/02 £ sr 280000@.25=70000
25 Mar 2002 169 £ ic 170162500/169975000 05/03/02 £ sr 750000@.25=187500
25 Mar 2002 169 £ ic 170287500/170162500 04/03/02 £ sr 500000@.25=125000
25 Mar 2002 169 £ ic 170350000/170287500 01/03/02 £ sr 250000@.25=62500
14 Mar 2002 288a New secretary appointed
14 Mar 2002 288b Director resigned
14 Mar 2002 288b Secretary resigned;director resigned
12 Mar 2002 169 £ ic 170375000/170350000 28/02/02 £ sr 100000@.25=25000
12 Mar 2002 169 £ ic 170437500/170375000 26/02/02 £ sr 250000@.25=62500
12 Mar 2002 169 £ ic 170500000/170437500 27/02/02 £ sr 250000@.25=62500
06 Mar 2002 288b Director resigned
06 Mar 2002 288b Secretary resigned;director resigned
06 Mar 2002 288a New secretary appointed
08 Jan 2002 288a New director appointed
11 Dec 2001 PROSP Listing of particulars
09 May 2001 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2001 288b Director resigned
03 Apr 2001 AA Full group accounts made up to 31 December 2000
21 Mar 2001 363a Return made up to 28/02/01; bulk list available separately
29 Dec 2000 PROSP Listing of particulars