Advanced company searchLink opens in new window

CLEARWAY FIRE AND SECURITY LIMITED

Company number 04312828

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)
18 May 2015 MR01 Registration of charge 043128280003, created on 18 May 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 73
15 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 73
18 Oct 2013 CH01 Director's details changed for Mr John Karvaski on 1 January 2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
14 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2012
29 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/05/2013.
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 73
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 72
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 71
08 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2012 SH06 Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 70
08 Jun 2012 SH03 Purchase of own shares.
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
28 Oct 2011 AA Accounts for a small company made up to 31 January 2011
21 Jul 2011 AD01 Registered office address changed from , 136 Hagley Road, Edgbaston, Birmingham, W Midlands, B16 9PN on 21 July 2011
03 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a small company made up to 31 January 2010
20 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for John Karvaski on 29 October 2009
20 Nov 2009 CH01 Director's details changed for Annmarie Jones on 29 October 2009