Sitewatch Fire & Surveillance Ltd was established in 2001, it's status is listed as "Active". The companies directors are listed as Karvaski, John, Jones, Annmarie, Palmer, Michael William. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Annmarie | 29 October 2001 | 29 June 2016 | 1 |
PALMER, Michael William | 29 October 2001 | 01 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KARVASKI, John | 10 July 2003 | 11 July 2003 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 26 February 2020 | |
CH03 - Change of particulars for secretary | 26 February 2020 | |
CS01 - N/A | 06 November 2019 | |
AD01 - Change of registered office address | 06 November 2019 | |
AA - Annual Accounts | 12 September 2019 | |
MR04 - N/A | 17 May 2019 | |
MR04 - N/A | 17 May 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 27 December 2017 | |
AA - Annual Accounts | 01 September 2017 | |
CH03 - Change of particulars for secretary | 13 February 2017 | |
CH01 - Change of particulars for director | 13 February 2017 | |
CS01 - N/A | 28 November 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
AA - Annual Accounts | 02 August 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 02 June 2015 | |
MR01 - N/A | 18 May 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 29 October 2013 | |
CH01 - Change of particulars for director | 18 October 2013 | |
AA - Annual Accounts | 19 August 2013 | |
RP04 - N/A | 14 May 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
RESOLUTIONS - N/A | 25 September 2012 | |
SH01 - Return of Allotment of shares | 24 September 2012 | |
SH01 - Return of Allotment of shares | 24 September 2012 | |
SH01 - Return of Allotment of shares | 24 September 2012 | |
RESOLUTIONS - N/A | 08 June 2012 | |
SH06 - Notice of cancellation of shares | 08 June 2012 | |
SH03 - Return of purchase of own shares | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 28 October 2011 | |
AD01 - Change of registered office address | 21 July 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 16 November 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
RESOLUTIONS - N/A | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
AA - Annual Accounts | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 November 2002 | |
363s - Annual Return | 25 November 2002 | |
225 - Change of Accounting Reference Date | 25 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
NEWINC - New incorporation documents | 29 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Fully Satisfied |
N/A |
Debenture | 22 September 2005 | Fully Satisfied |
N/A |
Debenture | 10 July 2003 | Fully Satisfied |
N/A |