- Company Overview for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- Filing history for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- People for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- Charges for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- More for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
| 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) |
|---|---|---|---|
| 07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 27 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
| 27 Feb 2015 | TM01 | Termination of appointment of Peter Anthony Simpson as a director on 13 February 2015 | |
| 05 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
| 10 Sep 2014 | CH01 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 | |
| 14 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
| 13 May 2014 | AUD | Auditor's resignation | |
| 07 Nov 2013 | AP03 | Appointment of Mr Andrew Ian Fleming as a secretary | |
| 07 Nov 2013 | TM02 | Termination of appointment of Kulbinder Dosanjh as a secretary | |
| 26 Sep 2013 | MR04 | Satisfaction of charge 78 in full | |
| 17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
| 21 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
| 13 Feb 2013 | TM01 | Termination of appointment of Christopher Haynes as a director | |
| 02 Jan 2013 | AP03 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary | |
| 02 Jan 2013 | TM02 | Termination of appointment of Alan Buchanan as a secretary | |
| 19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 182 | |
| 22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 181 | |
| 10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 180 | |
| 09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 179 | |
| 06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 178 | |
| 12 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
| 12 Sep 2012 | CC04 | Statement of company's objects | |
| 11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 177 | |
| 24 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
| 23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 176 |