Advanced company searchLink opens in new window

HAZARD WARNING SYSTEMS LTD

Company number 04596567

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)
08 May 2015 MR01 Registration of charge 045965670002, created on 30 April 2015
24 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
16 Oct 2014 AD01 Registered office address changed from 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN to 55/ 57 Bristol Road Birmingham B5 7TU on 16 October 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
20 Nov 2013 AP01 Appointment of Mr Paul Richard Kane as a director
15 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
07 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Mar 2012 AP01 Appointment of Ms Carolynne Beverley Gregory Ward as a director
16 Mar 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from Fairfund House 7 Portland Road Edgbasten Birmingham B16 9HN on 16 March 2012
07 Mar 2012 AD01 Registered office address changed from Uhy Hacker Young (Birmingham) Llp 9-11 Vittoria Birmingham B1 3ND on 7 March 2012
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,100
15 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
27 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 CH01 Director's details changed for Beverley Elizabeth Alexandra Ward on 17 November 2009
27 Nov 2009 CH03 Secretary's details changed for Carolynne Beverley Gregory Ward on 17 November 2009
27 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Dec 2008 363a Return made up to 21/11/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from winross hacker young 9-11 vittoria street birmingham B1 3ND