AIB JOINT VENTURES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Satisfaction of charge 2 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 1 in full

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

25/11/2425 November 2024 Appointment of Mrs Emma Jane Young as a director on 2024-11-20

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

09/10/249 October 2024 Termination of appointment of Patrick Joseph Short as a director on 2024-09-27

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Director's details changed for John Silcox on 2024-06-18

View Document

20/03/2420 March 2024 Registered office address changed from Aib, St. Helen's 1, Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 2024-03-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

27/01/2227 January 2022 Appointment of Mr Adrian Richard Kelly as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Elizabeth Anne Hallissey as a secretary on 2022-01-26

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

02/10/202 October 2020

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY TIANA PECK

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS CERIAN NATASHA GILHOOLEY

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DUFF / 01/03/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 01/03/2015

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 01/03/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY O'DONNELL / 01/03/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 01/03/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
4 TENTERDEN STREET
OFF HANOVER STREET
LONDON
W1S 1TE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 SECTION 519

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUTLEDGE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED COLIN AUBREY JENNINGS

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 23/04/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DUFF / 23/04/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTLEDGE / 23/04/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2012

View Document

06/06/126 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WARR

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BANKCENTRE-BRITAIN BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1SA

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED STEVE MARK WARR

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MICHAEL JOHN DUFF

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDOCK

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ROBERT WALTER BALDOCK

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIEN EARLEY

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ROBERT RUTLEDGE

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 26/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 26/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PAUL EARLEY / 26/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 26/04/2010

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR LEO MCDAID

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

04/06/964 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: G OFFICE CHANGED 21/06/91 12 OLD JEWRY LONDON EC2R 8DP

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/905 January 1990 COMPANY NAME CHANGED ALLIED IRISH JOINT VENTURES LIMI TED CERTIFICATE ISSUED ON 08/01/90

View Document

05/01/905 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 05/01/90

View Document

06/10/896 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 28/08/87

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED REFAL 166 LIMITED CERTIFICATE ISSUED ON 31/08/87

View Document

02/04/872 April 1987 GAZETTABLE DOCUMENT

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: G OFFICE CHANGED 20/03/87 QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

28/01/8728 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company