Advanced company searchLink opens in new window

BRITISH AIRWAYS LEASING LIMITED

Company number 04150220

Filter by category

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)
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016
11 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Apr 2016 TM01 Termination of appointment of Keith Williams as a director on 31 March 2016
10 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
16 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
04 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
18 Nov 2014 CH01 Director's details changed for Mr Keith Williams on 2 June 2014
10 Oct 2014 AP03 Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014
10 Oct 2014 TM02 Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014
12 Sep 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
08 Nov 2013 AP01 Appointment of Gaylene Jennefer Kendall as a director
07 Nov 2013 TM02 Termination of appointment of Kulbinder Dosanjh as a secretary
07 Nov 2013 TM01 Termination of appointment of Robert French as a director
07 Nov 2013 AP01 Appointment of Mr Andrew Ian Fleming as a director
07 Nov 2013 AP03 Appointment of Courtney Kate Adams as a secretary
07 Nov 2013 TM01 Termination of appointment of Kulbinder Dosanjh as a director
17 Sep 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mrs Kulbinder Kaur Dosanjh as a director