CLEARWAY FIRE AND SECURITY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-03-31

View Document

06/06/256 June 2025 Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03

View Document

05/06/255 June 2025 Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03

View Document

03/06/253 June 2025 Registration of charge 043128280006, created on 2025-05-30

View Document

04/03/254 March 2025 Change of details for Clearway Group Holdings Limited as a person with significant control on 2025-02-13

View Document

04/03/254 March 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Peter Damian Eglinton on 2025-03-04

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

03/10/243 October 2024 Appointment of Mrs Harveen Rai as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Richard Andrew Scully as a director on 2024-09-30

View Document

08/07/248 July 2024 Termination of appointment of John Greenway Karvaski as a director on 2024-06-28

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/01/248 January 2024 Certificate of change of name

View Document

08/12/238 December 2023 Registration of charge 043128280005, created on 2023-12-07

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/07/2331 July 2023 Registration of charge 043128280004, created on 2023-07-28

View Document

11/06/2311 June 2023 Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Ian Quinlan as a director on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31

View Document

11/06/2311 June 2023 Director's details changed for Mr Peter Damian Eglinton on 2023-05-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

18/10/2218 October 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNMARIE JONES / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNMARIE JONES / 26/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043128280003

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

01/09/171 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNMARIE JONES / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNMARIE JONES / 13/02/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED ANNMARIE JONES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNMARIE JONES

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043128280003

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KARVASKI / 01/01/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 SECOND FILING WITH MUD 29/10/12 FOR FORM AR01

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/09/1225 September 2012 ADOPT ARTICLES 14/09/2012

View Document

24/09/1224 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 71

View Document

24/09/1224 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 72

View Document

24/09/1224 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 73

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 70

View Document

08/06/128 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/128 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 136 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, W MIDLANDS, B16 9PN

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARVASKI / 29/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNMARIE JONES / 29/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/11/0230 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company