CLEARWAY FIRE AND SECURITY LIMITED
Company number 04312828
- Company Overview for CLEARWAY FIRE AND SECURITY LIMITED (04312828)
- Filing history for CLEARWAY FIRE AND SECURITY LIMITED (04312828)
- People for CLEARWAY FIRE AND SECURITY LIMITED (04312828)
- Charges for CLEARWAY FIRE AND SECURITY LIMITED (04312828)
- More for CLEARWAY FIRE AND SECURITY LIMITED (04312828)
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) |
---|---|---|---|
20 Jun 2022 | TM01 | Termination of appointment of Annmarie Jones as a director on 9 June 2022 | |
20 Jun 2022 | TM02 | Termination of appointment of Annmarie Jones as a secretary on 9 June 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
26 Feb 2020 | CH01 | Director's details changed for Annmarie Jones on 26 February 2020 | |
26 Feb 2020 | CH03 | Secretary's details changed for Annmarie Jones on 26 February 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Sitewatch Victoria Road Halesowen West Midlands B62 8HY on 6 November 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 May 2019 | MR04 | Satisfaction of charge 043128280003 in full | |
17 May 2019 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CH03 | Secretary's details changed for Annmarie Jones on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Annmarie Jones on 13 February 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Annmarie Jones as a director on 29 June 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Annmarie Jones as a director on 29 June 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
02 Jun 2015 | AA | Full accounts made up to 31 January 2015 |