Advanced company searchLink opens in new window

BANK OF IRELAND (UK) PLC

Company number 07022885

Filter by category

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)
18 Sep 2014 AP01 Appointment of Lorraine Anne Smyth as a director on 8 September 2014
14 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
04 Apr 2014 TM01 Termination of appointment of Stephen Matchett as a director
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,151,000,000
14 May 2013 AA Group of companies' accounts made up to 31 December 2012
29 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 03/04/2013.
29 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 19/12/2012.
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
03 Apr 2013 TM01 Termination of appointment of Robert Walker as a director
08 Feb 2013 AP01 Appointment of Mr David Bennett as a director
02 Jan 2013 AP01 Appointment of Mr Peter Anderson Shaw as a director
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,066,000,000
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
16 Oct 2012 TM01 Termination of appointment of Mary King as a director
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,056,000,000
09 Jul 2012 AP01 Appointment of Patrick Hugh Haren as a director
09 Jul 2012 TM01 Termination of appointment of Dennis Holt as a director
09 Jul 2012 TM01 Termination of appointment of John Mcloughlin as a director
04 Jul 2012 AP01 Appointment of Mr Senan Joseph Murphy as a director
09 May 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 CH04 Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012
16 Feb 2012 CH01 Director's details changed for Mr David Mcgowan on 27 October 2011
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,056,000,000
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Robert Walker on 17 September 2011