Advanced company searchLink opens in new window

EASTERN AIRWAYS (UK) LIMITED

Company number 03468489

Filter by category


Confirmation statement filters

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)
14 Feb 2024 CH01 Director's details changed for Mrs Julie Louise Middleton on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Roger Hage on 14 February 2024
13 Feb 2024 TM01 Termination of appointment of Keith Earnden as a director on 31 January 2024
18 Dec 2023 AA Full accounts made up to 31 March 2023
15 Dec 2023 TM02 Termination of appointment of Mark Charles Hutchinson as a secretary on 30 November 2023
01 Nov 2023 TM01 Termination of appointment of Richard James Lake Obe as a director on 1 November 2023
26 Oct 2023 AP01 Appointment of Mrs Julie Louise Middleton as a director on 26 October 2023
23 Oct 2023 MR01 Registration of charge 034684890015, created on 20 October 2023
13 Oct 2023 AP01 Appointment of Mr Roger Hage as a director on 11 October 2023
10 Aug 2023 MR01 Registration of charge 034684890014, created on 9 August 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 Jan 2023 PSC05 Change of details for Eastern Airways International Limited as a person with significant control on 30 January 2023
19 Dec 2022 AA Full accounts made up to 31 March 2022
15 Nov 2022 AP01 Appointment of Mr Andrew Jonathan Vickers as a director on 10 November 2022
14 Nov 2022 AP01 Appointment of Mr Scott Dicken as a director on 10 November 2022
14 Nov 2022 TM01 Termination of appointment of Adam Jonathan Wheatley as a director on 7 November 2022
03 Aug 2022 AP01 Appointment of Mr Keith Earnden as a director on 1 August 2022
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
15 Jul 2022 MR01 Registration of charge 034684890013, created on 14 July 2022
25 Nov 2021 AA Full accounts made up to 31 March 2021
05 Oct 2021 MR01 Registration of charge 034684890012, created on 4 October 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
21 Jun 2021 PSC05 Change of details for Orient Industrial Holdings Ltd as a person with significant control on 1 April 2021
21 Jun 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 June 2021
01 Jun 2021 CH01 Director's details changed for Mr Adam Jonathan Wheatley on 29 May 2021