BRISTOL AIRWAYS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Notification of Almut Dunnington as a person with significant control on 2022-01-06

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Termination of appointment of Philip Graham Dunnington as a secretary on 2021-11-30

View Document

11/02/2211 February 2022 Cessation of Philip Graham Dunnington as a person with significant control on 2021-11-30

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/03/1811 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GRAHAM DUNNINGTON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DUNNINGTON / 01/07/2008

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALMUT DUNNINGTON / 01/07/2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM FLAT 6 16 ROYAL YORK CRESCCENT BRISTOL BS8 4JY

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company