BRITISH MIDLAND AIRWAYS LIMITED

Register to unlock more data on OkredoRegister

BRITISH MIDLAND AIRWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464648

Incorporation date

16/02/1949

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1949)
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon04/03/2024
Registered office address changed from Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon19/07/2022
Termination of appointment of Nessa Mc Neela as a director on 2022-07-06
dot icon15/07/2022
Appointment of Thomas Alan Horwood as a director on 2022-07-06
dot icon01/11/2021
Appointment of Nessa Mc Neela as a director on 2021-10-19
dot icon01/11/2021
Termination of appointment of Simon Philcox as a director on 2021-10-19
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/02/2019
Director's details changed for Miss Sian Louise Davies on 2019-01-01
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon16/05/2017
Appointment of Simon Philcox as a director on 2017-04-25
dot icon16/05/2017
Termination of appointment of Lynne Louise Embleton as a director on 2017-04-25
dot icon16/05/2017
Termination of appointment of Clifton Denley as a director on 2017-04-25
dot icon16/05/2017
Appointment of Ms Sian Louise Davies as a director on 2017-04-25
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon01/03/2016
Termination of appointment of Nicholas Swift as a director on 2016-02-26
dot icon12/01/2016
Statement by Directors
dot icon12/01/2016
Statement of capital on 2016-01-12
dot icon12/01/2016
Solvency Statement dated 15/12/15
dot icon12/01/2016
Resolutions
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Peter Anthony Simpson as a director on 2015-02-13
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Director's details changed for Mr Peter Anthony Simpson on 2014-09-09
dot icon14/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/05/2014
Auditor's resignation
dot icon07/11/2013
Appointment of Mr Andrew Ian Fleming as a secretary
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon26/09/2013
Satisfaction of charge 78 in full
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Christopher Haynes as a director
dot icon02/01/2013
Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary
dot icon02/01/2013
Termination of appointment of Alan Buchanan as a secretary
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 182
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 181
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 180
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 179
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 178
dot icon12/09/2012
Resolutions
dot icon12/09/2012
Statement of company's objects
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 177
dot icon24/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 176
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 174
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 175
dot icon07/08/2012
Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 2012-08-07
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 173
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 172
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 170
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 171
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 169
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 168
dot icon13/06/2012
Director's details changed for Christopher Mark Haynes on 2012-05-25
dot icon13/06/2012
Appointment of Clifton Denley as a director
dot icon13/06/2012
Termination of appointment of Simone Menne as a director
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 167
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160
dot icon30/04/2012
Appointment of Christopher Mark Haynes as a director
dot icon26/04/2012
Appointment of Alan Kerr Buchanan as a secretary
dot icon26/04/2012
Appointment of Nicholas Swift as a director
dot icon24/04/2012
Appointment of Peter Anthony Simpson as a director
dot icon24/04/2012
Appointment of Lynne Louise Embleton as a director
dot icon24/04/2012
Termination of appointment of Simone Menne as a secretary
dot icon24/04/2012
Termination of appointment of Jorg Hennemann as a director
dot icon24/04/2012
Termination of appointment of Wolfgang Prock-Schauer as a director
dot icon24/04/2012
Termination of appointment of Nigel Turner as a director
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Vagn Sorensen as a director
dot icon13/03/2012
Appointment of Vagn Ove Sorensen as a director
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162
dot icon08/01/2012
Full accounts made up to 2010-12-31
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon04/10/2011
Director's details changed for Ms Simone Menne on 2011-09-20
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
dot icon06/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 166
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 165
dot icon01/03/2011
Memorandum and Articles of Association
dot icon01/03/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Ms Simone Menne as a director
dot icon20/09/2010
Appointment of Simone Menne as a secretary
dot icon02/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Resolutions
dot icon16/01/2010
Auditor's resignation
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 164
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 163
dot icon16/11/2009
Appointment of Wolfgang Prock-Schauer as a director
dot icon16/11/2009
Termination of appointment of Timothy Bye as a secretary
dot icon16/11/2009
Termination of appointment of Timothy Bye as a director
dot icon09/11/2009
Director's details changed for Jorg Otto Gerhard Hennemann on 2009-10-26
dot icon09/11/2009
Director's details changed for Nigel Owen Turner on 2009-10-26
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 10/08/09; full list of members
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 162
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 159
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 160
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 161
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137
dot icon14/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Resolutions
dot icon04/07/2009
Director appointed jorg otto gerhard hennemann
dot icon04/07/2009
Appointment terminated director grahame elliott
dot icon04/07/2009
Appointment terminated director michael bishop
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
dot icon02/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 158
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 10/08/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 157
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 156
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 151
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 153
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 154
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 152
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 155
dot icon16/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2007
Return made up to 10/08/07; no change of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Particulars of mortgage/charge
dot icon11/09/2006
Director's particulars changed
dot icon11/09/2006
Return made up to 10/08/06; full list of members
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Return made up to 10/08/05; full list of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon09/08/2005
Particulars of mortgage/charge
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
Return made up to 10/08/04; change of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 10/08/03; full list of members
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 10/08/02; no change of members
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon30/05/2002
Auditor's resignation
dot icon26/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 10/08/01; no change of members
dot icon14/08/2001
Director resigned
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Director resigned
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Full accounts made up to 1999-12-31
dot icon04/01/2001
Particulars of mortgage/charge
dot icon29/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon13/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Return made up to 10/08/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon08/05/2000
Director's particulars changed
dot icon17/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Return made up to 10/08/99; no change of members
dot icon24/07/1999
Particulars of mortgage/charge
dot icon24/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Particulars of mortgage/charge
dot icon06/06/1999
New director appointed
dot icon06/05/1999
Particulars of mortgage/charge
dot icon22/04/1999
New director appointed
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Secretary's particulars changed
dot icon04/02/1999
Particulars of mortgage/charge
dot icon31/12/1998
Particulars of mortgage/charge
dot icon08/10/1998
Director's particulars changed
dot icon08/10/1998
Director's particulars changed
dot icon14/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon26/08/1998
Return made up to 10/08/98; no change of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon31/07/1998
Particulars of mortgage/charge
dot icon22/07/1998
Particulars of mortgage/charge
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon22/06/1998
Particulars of mortgage/charge
dot icon22/06/1998
Particulars of mortgage/charge
dot icon17/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon25/09/1997
Particulars of mortgage/charge
dot icon29/08/1997
Return made up to 10/08/97; full list of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon02/09/1996
Return made up to 10/08/96; no change of members
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon29/08/1995
Return made up to 10/08/95; change of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon15/09/1994
Memorandum and Articles of Association
dot icon15/09/1994
Ad 31/08/94--------- £ si 8000000@1=8000000 £ ic 5080000/13080000
dot icon15/09/1994
Nc inc already adjusted 31/08/94
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon24/08/1994
Return made up to 10/08/94; full list of members
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Particulars of mortgage/charge
dot icon18/01/1994
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon15/10/1993
Declaration of satisfaction of mortgage/charge
dot icon15/10/1993
Declaration of satisfaction of mortgage/charge
dot icon15/10/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Return made up to 10/08/93; no change of members
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Declaration of mortgage charge released/ceased
dot icon19/03/1993
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon17/10/1992
Return made up to 26/09/92; no change of members
dot icon01/10/1992
Particulars of mortgage/charge
dot icon01/09/1992
Director's particulars changed
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon20/01/1992
Declaration of mortgage charge released/ceased
dot icon20/01/1992
Declaration of mortgage charge released/ceased
dot icon20/01/1992
Declaration of mortgage charge released/ceased
dot icon20/01/1992
Declaration of mortgage charge released/ceased
dot icon21/11/1991
Director resigned
dot icon21/11/1991
New director appointed
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Return made up to 26/09/91; full list of members
dot icon14/03/1991
Director's particulars changed
dot icon30/01/1991
New director appointed
dot icon15/01/1991
Particulars of property mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Return made up to 26/09/90; full list of members
dot icon26/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Declaration of mortgage charge released/ceased
dot icon19/01/1990
Declaration of mortgage charge released/ceased
dot icon07/11/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon11/08/1989
Full accounts made up to 1988-12-31
dot icon11/08/1989
Return made up to 19/07/89; full list of members
dot icon28/07/1989
Particulars of mortgage/charge
dot icon28/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon26/06/1989
Memorandum and Articles of Association
dot icon22/06/1989
Resolutions
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
Declaration of satisfaction of mortgage/charge
dot icon24/02/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Declaration of mortgage charge released/ceased
dot icon20/12/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 15/07/88; full list of members
dot icon17/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon13/06/1988
Particulars of mortgage/charge
dot icon13/06/1988
Particulars of mortgage/charge
dot icon04/05/1988
Particulars of mortgage/charge
dot icon14/01/1988
Particulars of mortgage/charge
dot icon08/01/1988
Particulars of mortgage/charge
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 21/10/87; full list of members
dot icon20/07/1987
Memorandum and Articles of Association
dot icon15/04/1987
Declaration of satisfaction of mortgage/charge
dot icon15/04/1987
Declaration of satisfaction of mortgage/charge
dot icon15/04/1987
Declaration of satisfaction of mortgage/charge
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon04/09/1986
Full accounts made up to 1985-12-31
dot icon04/09/1986
Return made up to 08/08/86; full list of members
dot icon01/11/1985
Accounts made up to 1984-12-31
dot icon17/01/1985
Accounts made up to 1983-12-31
dot icon19/11/1983
Accounts made up to 1982-12-31
dot icon19/03/1983
Accounts made up to 1981-12-31
dot icon25/02/1982
Accounts made up to 1980-12-31
dot icon29/09/1981
Accounts made up to 1979-12-31
dot icon23/05/1980
Accounts made up to 1978-12-31
dot icon30/11/1978
Accounts made up to 1977-12-31
dot icon15/07/1977
Accounts made up to 1976-12-31
dot icon30/07/1964
Certificate of change of name
dot icon16/02/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Peter Anthony
Director
19/04/2012 - 13/02/2015
16
Dosanjh, Kulbinder Kaur
Secretary
01/01/2013 - 11/10/2013
-
Fleming, Andrew Ian
Secretary
11/10/2013 - Present
-
Sorensen, Vagn Ove
Director
07/03/2012 - 30/03/2012
3
Reitan, Gunnar
Director
24/11/1994 - 19/12/2000
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MIDLAND AIRWAYS LIMITED

BRITISH MIDLAND AIRWAYS LIMITED is an(a) Active company incorporated on 16/02/1949 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MIDLAND AIRWAYS LIMITED?

toggle

BRITISH MIDLAND AIRWAYS LIMITED is currently Active. It was registered on 16/02/1949 .

Where is BRITISH MIDLAND AIRWAYS LIMITED located?

toggle

BRITISH MIDLAND AIRWAYS LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BRITISH MIDLAND AIRWAYS LIMITED do?

toggle

BRITISH MIDLAND AIRWAYS LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for BRITISH MIDLAND AIRWAYS LIMITED?

toggle

The latest filing was on 26/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.