BUSINESSWATCH UK FIRE AND SECURITY LIMITED

Unit 29 Metro Centre Woodston Industrial Park Unit 29 Metro Centre Woodston Industrial Park, Peterborough, PE2 7UH, Cambridgeshire
StatusACTIVE
Company No.04311613
CategoryPrivate Limited Company
Incorporated26 Oct 2001
Age22 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BUSINESSWATCH UK FIRE AND SECURITY LIMITED is an active private limited company with number 04311613. It was incorporated 22 years, 7 months, 3 days ago, on 26 October 2001. The company address is Unit 29 Metro Centre Woodston Industrial Park Unit 29 Metro Centre Woodston Industrial Park, Peterborough, PE2 7UH, Cambridgeshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Petrovic

Termination date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Wakerley

Termination date: 2022-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Matthew John Tolkien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Nicholas Alexander Petrovic

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Jonathan Edward Wakerley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043116130004

Charge creation date: 2017-05-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 250,186 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mr Jonathan Edward Wakerley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: Unit 4 Swan Court Cygnet Park Hampton Peterborough PE7 8GX

New address: Unit 29 Metro Centre Woodston Industrial Park Welbeck Way Peterborough Cambridgeshire PE2 7UH

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Wakerley

Termination date: 2014-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Baldacci

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Edoardo Baldacci

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wakerley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Old address: Unit 2, Swan Court Forder Way Hampton Peterborough PE7 8GX United Kingdom

Change date: 2010-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Jonathan Edward Wakerley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard olsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from unit 6 orton enterprise centre bakewell road, orton southgate peterborough cambridgeshire PE2 6XU

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si 12@1=12 £ ic 170/182

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/02/07--------- £ si 10@1=10 £ ic 160/170

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/03/06--------- £ si 8@1=8 £ ic 160/168

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/11/05--------- £ si 2@1=2 £ ic 158/160

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/10/05--------- £ si 58@1=58 £ ic 100/158

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/04/04--------- £ si 97@1=97 £ ic 3/100

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 24HR homewatch uk LIMITED\certificate issued on 22/12/03

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 01/11/01 from: somerset house 40-49 price street, birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 26 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAT TRAVEL LTD

BEECHING HOUSE STATION YARD, STATION ROAD,LINCOLN,LN5 9SU

Number:07087657
Status:ACTIVE
Category:Private Limited Company

CASTLEWAY INVESTMENT CORPORATION LLP

44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN

Number:OC420782
Status:ACTIVE
Category:Limited Liability Partnership

EXCELLENT PHYSIOTHERAPY LTD

16 HILLCROFT CRESCENT,WATFORD,WD19 4NY

Number:07020054
Status:ACTIVE
Category:Private Limited Company

JAMES BROS SIGNS & GRAPHICS LIMITED

589 DUKE STREET,GLASGOW,G31 1PY

Number:SC547191
Status:ACTIVE
Category:Private Limited Company

MICHAEL HARRISON ENTERTAINMENT LIMITED

SECOND FLOOR,LONDON,WC2N 4AA

Number:05448479
Status:ACTIVE
Category:Private Limited Company
Number:CS002818
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source