BUSINESSWATCH UK FIRE AND SECURITY LIMITED
Status | ACTIVE |
Company No. | 04311613 |
Category | Private Limited Company |
Incorporated | 26 Oct 2001 |
Age | 22 years, 7 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Baldacci
Documents
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
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
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roberto Edoardo Baldacci
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wakerley
Documents
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
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
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
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
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
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
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
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard olsen
Documents
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
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
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/07--------- £ si 12@1=12 £ ic 170/182
Documents
Legacy
Date: 10 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si 10@1=10 £ ic 160/170
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
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
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/03/06--------- £ si 8@1=8 £ ic 160/168
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/11/05--------- £ si 2@1=2 £ ic 158/160
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 58@1=58 £ ic 100/158
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members; amend
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/04/04--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 02 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
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
Legacy
Date: 30 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
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
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 01 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
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 |
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 |