- Company Overview for AIB INTERNATIONAL-UK, LTD (06843431)
- Filing history for AIB INTERNATIONAL-UK, LTD (06843431)
- People for AIB INTERNATIONAL-UK, LTD (06843431)
- More for AIB INTERNATIONAL-UK, LTD (06843431)
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) |
---|---|---|---|
14 Mar 2018 | PSC04 | Change of details for Andre Baine as a person with significant control on 6 April 2016 | |
13 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Tom Edward Ogle on 1 March 2016 | |
08 Apr 2016 | AP01 |
Appointment of Mr Jeff Wilson as a director on 1 February 2016
|
|
07 Apr 2016 | TM01 | Termination of appointment of Maureen Olewnik as a director on 1 February 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from C/O Leatherhead Foods, R.A. Randalls Road Leatherhead Surrey KT22 7RY to Riverbridge House Business Centre Fetcham Grove Guildford Leatherhead Surrey KT22 9AD on 7 April 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AP01 |
Appointment of Tom Edward Ogle as a director on 2 February 2015
|
|
16 Sep 2014 | AP01 | Appointment of Brian Strouts as a director on 1 January 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Kirk Michael O'donnell as a director on 1 January 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Gary Lynn Skrdlant as a director on 8 September 2014 | |
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2013 | AP01 |
Appointment of Andre Baine as a director
|
|
24 Sep 2013 | TM01 | Termination of appointment of James Munyon as a director | |
25 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
23 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
15 Mar 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
15 Mar 2012 | AD03 | Register(s) moved to registered inspection location |