About

Registered Number: 04529731
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 59 Elizabeth House, 59 Heron Street, Rugeley, Staffordshire, WS15 2DZ,

 

Wards Fire & Protection Ltd was established in 2002. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Mark Anthony 18 September 2002 - 1
WARD, Karen Ann 16 July 2004 13 December 2016 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
MR04 - N/A 04 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 28 August 2018
AD01 - Change of registered office address 06 August 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
AD01 - Change of registered office address 19 June 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
RESOLUTIONS - N/A 16 January 2017
SH06 - Notice of cancellation of shares 16 January 2017
SH03 - Return of purchase of own shares 16 January 2017
MR01 - N/A 01 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 July 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
225 - Change of Accounting Reference Date 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.