About

Registered Number: 02216263
Date of Incorporation: 02/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 27-33 High Street, Totton, Southampton, Hampshire, SO40 9HL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.