Background WavePink WaveYellow Wave

EASTERN AIRWAYS INTERNATIONAL LIMITED (04082547)

EASTERN AIRWAYS INTERNATIONAL LIMITED (04082547) is an active UK company. incorporated on 3 October 2000. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EASTERN AIRWAYS INTERNATIONAL LIMITED has been registered for 25 years.

Company Number
04082547
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN AIRWAYS INTERNATIONAL LIMITED

EASTERN AIRWAYS INTERNATIONAL LIMITED is an active company incorporated on 3 October 2000 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EASTERN AIRWAYS INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04082547

LTD Company

Age

25 Years

Incorporated 3 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ANAVA-GLOBAL LIMITED
From: 3 October 2000To: 18 December 2008
Contact
Address

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Previous Addresses

C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England
From: 16 May 2019To: 21 June 2021
Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
From: 28 October 2015To: 16 May 2019
C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
From: 7 March 2014To: 28 October 2015
Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ
From: 3 October 2000To: 7 March 2014
Timeline

44 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Dec 11
Funding Round
Sept 12
Capital Update
Dec 12
Share Issue
Mar 14
Loan Secured
May 14
Loan Cleared
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Dec 18
Director Joined
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Capital Update
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 June 2021
MR04Satisfaction of Charge
Legacy
17 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2018
CC04CC04
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
5 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 March 2014
CC04CC04
Resolution
5 March 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
18 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 December 2012
SH19Statement of Capital
Legacy
27 December 2012
SH20SH20
Legacy
27 December 2012
CAP-SSCAP-SS
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
4 September 2012
RESOLUTIONSResolutions
Resolution
15 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
12 July 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
12 July 2011
AP02Appointment of Corporate Director
Legacy
20 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Legacy
3 June 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Change Account Reference Date Company Current Extended
9 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
6 February 2009
363aAnnual Return
Certificate Change Of Name Company
18 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Incorporation Company
3 October 2000
NEWINCIncorporation