Advanced company searchLink opens in new window

BRITISH MIDLAND AIRWAYS LIMITED

Company number 00464648

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 13,087,700
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
  • GBP 13,087,700
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
  • GBP 13,087,700
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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