About

Registered Number: 02972951
Date of Incorporation: 03/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 172 Buckingham Avenue, Slough, SL1 4RD

 

Based in Slough, Slough Trading Estate Business Watch Ltd was established in 1994, it's status is listed as "Active". The companies directors are listed as Mclaughlin, James Joseph, Cahuac, Nicky, Joiner, Peter, Lewis, Paul Stephen, Devine, John Joseph, Green, Richard John Maurice, Norman, Anne-marie, Wheeler, Fiona Margaret, Arthur, David Anthony, Bannister, John, Bruce, Graeme Edward, Hunnikin, Brian John, Kirk, Stuart Douglas, Mccardle, William, Mead, Louisa Claire, Thomas, Bowen Huw, White, Neville Mervyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHUAC, Nicky 07 June 2017 - 1
JOINER, Peter 06 December 2006 - 1
LEWIS, Paul Stephen 10 December 2008 - 1
ARTHUR, David Anthony 03 October 1994 01 April 2009 1
BANNISTER, John 03 October 1994 05 March 1997 1
BRUCE, Graeme Edward 04 December 2002 05 December 2007 1
HUNNIKIN, Brian John 19 March 2008 10 December 2008 1
KIRK, Stuart Douglas 03 October 1994 06 March 2002 1
MCCARDLE, William 06 March 2002 05 March 2003 1
MEAD, Louisa Claire 10 December 2008 07 June 2017 1
THOMAS, Bowen Huw 04 June 1997 04 December 2002 1
WHITE, Neville Mervyn 03 October 1994 03 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, James Joseph 31 July 2013 - 1
DEVINE, John Joseph 01 March 2009 01 August 2013 1
GREEN, Richard John Maurice 03 October 1994 31 January 2007 1
NORMAN, Anne-Marie 11 June 2008 01 March 2009 1
WHEELER, Fiona Margaret 31 January 2007 11 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 22 November 2013
CH03 - Change of particulars for secretary 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AD01 - Change of registered office address 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AP03 - Appointment of secretary 31 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 10 October 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363a - Annual Return 09 October 2003
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 12 October 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
363a - Annual Return 15 October 1997
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363a - Annual Return 10 October 1996
AA - Annual Accounts 08 August 1996
363x - Annual Return 17 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1994
NEWINC - New incorporation documents 03 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.