Advanced company searchLink opens in new window

SAINSBURY'S BANK PLC

Company number 03279730

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)
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 535,750,000
30 Aug 2016 AP01 Appointment of Mr David Jones as a director on 15 August 2016
19 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2016 AA Full accounts made up to 29 February 2016
04 Mar 2016 AP01 Appointment of Angela Susan Risley as a director on 8 January 2016
03 Dec 2015 TM01 Termination of appointment of Sarah Warby as a director on 26 November 2015
30 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 435,750,000
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 415,750,000
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 11 August 2015
  • GBP 395,750,000
04 Aug 2015 AA Full accounts made up to 28 February 2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 375,750,000
06 Jul 2015 AP01 Appointment of Mr Michael Alexander Nunes Ross as a director on 24 June 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 333,750,000
16 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2014
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 318,750,000
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 298,750,000
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 280,000,000
31 Mar 2015 CH01 Director's details changed for Mark Frederick Mullington on 31 March 2015
31 Mar 2015 CH01 Director's details changed for Peter Lloyd Griffiths on 31 March 2015
25 Mar 2015 AP01 Appointment of Stuart John Deane as a director on 11 March 2015
05 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
01 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 260,000,000
  • ANNOTATION Clarification Second filing AR01 was registered on 16/04/15.
28 Nov 2014 AP01 Appointment of Sarah Warby as a director on 14 March 2014
28 Oct 2014 TM01 Termination of appointment of Steve Burke as a director on 3 October 2014