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)
12 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The written resolution and draft articles be approved and distributed immediately to all members entitled to receive the same for approval 04/07/2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 501,000
30 May 2014 AP01 Appointment of Mr Allan Russell Bowie as a director on 6 February 2014
29 May 2014 AP01 Appointment of Mr James Lort Howell-Richardson as a director on 6 February 2014
29 May 2014 AP01 Appointment of Mr Michael Murdoch Imlach as a director on 6 February 2014
29 May 2014 TM01 Termination of appointment of P & B Investment Holdings Ltd as a director on 6 February 2014
29 May 2014 TM01 Termination of appointment of Magnificent Obsessions Ltd as a director on 6 February 2014
29 May 2014 TM01 Termination of appointment of Global Aviation Holdings Limited as a director on 6 February 2014
07 Mar 2014 AD01 Registered office address changed from Charter House 56 High Street Sutton Cold Field West Midlands B72 1UJ on 7 March 2014
07 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Dec 2013 MISC Form 123 dated 21/05/2002
08 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
29 Jul 2013 MR04 Satisfaction of charge 8 in full
05 Mar 2013 TM02 Termination of appointment of John Derbyshire as a secretary on 27 February 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 10
14 Feb 2012 AP03 Appointment of Mark Adamson as a secretary on 3 February 2012
23 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
17 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Letter to an overdraft 07/01/2010