AIG B&J 1 LTD

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Richard Kingsley Sharpe on 2025-02-28

View Document

17/03/2517 March 2025 Change of details for Mr Charlie Edward Markillie as a person with significant control on 2025-02-03

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Charlie Edward Markillie on 2025-02-04

View Document

14/03/2514 March 2025 Change of details for Mr Charlie Edward Markillie as a person with significant control on 2025-02-04

View Document

03/02/253 February 2025 Change of details for Mr Charlie Edward Markillie as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Kieran Gamal Saleh Ali as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Kieran Gamal Saleh Ali on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Richard Kingsley Sharpe on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Daniel James Maund as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Richard Kingsley Sharpe as a person with significant control on 2025-02-03

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Daniel James Maund as a director on 2024-10-08

View Document

07/08/247 August 2024 Appointment of Mr Richard Kingsley Sharpe as a director on 2024-08-02

View Document

10/07/2410 July 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

08/04/248 April 2024 Change of details for Mr Charlie Edward Markillie as a person with significant control on 2023-05-19

View Document

08/04/248 April 2024 Director's details changed for Mr Charlie Edward Markillie on 2023-05-19

View Document

08/04/248 April 2024 Director's details changed for Mr Kieran Gamal Saleh Ali on 2023-05-19

View Document

08/04/248 April 2024 Director's details changed for Mr Daniel James Maund on 2023-05-19

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

08/04/248 April 2024 Change of details for Mr Daniel James Maund as a person with significant control on 2023-05-19

View Document

08/04/248 April 2024 Change of details for Mr Richard Kingsley Sharpe as a person with significant control on 2023-05-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Termination of appointment of Richard Kingsley Sharpe as a director on 2023-10-24

View Document

19/05/2319 May 2023 Registered office address changed from 7 Marigold Way Daventry NN11 4GQ England to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 2023-05-19

View Document

14/04/2314 April 2023 Change of details for Kieran Ali as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Kieran Ali on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Charlie Markillie as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Daniel Maund as a person with significant control on 2023-04-14

View Document

07/03/237 March 2023 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