About

Registered Number: 04312828
Date of Incorporation: 29/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Sitewatch, Victoria Road, Halesowen, West Midlands, B62 8HY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.