West Country Fires Ltd was registered on 02 February 1988 and are based in Southampton, Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Talbot, Timothy John, Burnell, Peter, Mason, Linda Jane, Smith, Deborah Dawn, Sainsbury, Alan Paul, Ward, Harry, Ward, Janice Louise. The company employs 11-20 people. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, Timothy John | 30 November 2016 | - | 1 |
SAINSBURY, Alan Paul | 29 January 2004 | 31 August 2008 | 1 |
WARD, Harry | 16 August 2010 | 31 December 2018 | 1 |
WARD, Janice Louise | N/A | 16 May 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNELL, Peter | 19 September 2000 | 09 October 2001 | 1 |
MASON, Linda Jane | 09 October 2001 | 25 October 2001 | 1 |
SMITH, Deborah Dawn | 25 October 2001 | 31 July 2002 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 14 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
PSC04 - N/A | 13 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 29 July 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 27 July 2018 | |
CH03 - Change of particulars for secretary | 22 February 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AP01 - Appointment of director | 02 December 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 03 October 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
CH03 - Change of particulars for secretary | 11 October 2013 | |
AD01 - Change of registered office address | 16 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 17 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AP01 - Appointment of director | 22 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH03 - Change of particulars for secretary | 09 August 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 11 September 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363a - Annual Return | 28 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
123 - Notice of increase in nominal capital | 14 September 2004 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 14 September 2004 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 27 July 2004 | |
RESOLUTIONS - N/A | 10 February 2004 | |
RESOLUTIONS - N/A | 10 February 2004 | |
RESOLUTIONS - N/A | 10 February 2004 | |
RESOLUTIONS - N/A | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 February 2004 | |
123 - Notice of increase in nominal capital | 10 February 2004 | |
AA - Annual Accounts | 17 January 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 16 April 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 15 October 2001 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
287 - Change in situation or address of Registered Office | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 11 December 1998 | |
288b - Notice of resignation of directors or secretaries | 11 December 1998 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 30 January 1998 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 19 September 1996 | |
395 - Particulars of a mortgage or charge | 29 May 1996 | |
395 - Particulars of a mortgage or charge | 29 May 1996 | |
AA - Annual Accounts | 10 January 1996 | |
288 - N/A | 18 December 1995 | |
288 - N/A | 18 December 1995 | |
363s - Annual Return | 04 August 1995 | |
288 - N/A | 31 March 1995 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363s - Annual Return | 22 July 1993 | |
AA - Annual Accounts | 03 February 1993 | |
363s - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363a - Annual Return | 15 January 1992 | |
RESOLUTIONS - N/A | 07 September 1991 | |
RESOLUTIONS - N/A | 07 September 1991 | |
AA - Annual Accounts | 07 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363a - Annual Return | 03 January 1991 | |
287 - Change in situation or address of Registered Office | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
288 - N/A | 19 October 1989 | |
PUC 2 - N/A | 16 September 1988 | |
288 - N/A | 28 March 1988 | |
288 - N/A | 13 February 1988 | |
NEWINC - New incorporation documents | 02 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 16 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 May 1996 | Outstanding |
N/A |
Mortgage debenture | 20 May 1996 | Outstanding |
N/A |