About

Registered Number: 04405747
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Active
Registered Address: 81 Dial Hill Road, Clevedon, North Somerset, BS21 7ER

 

Having been setup in 2002, W.F. Firestop Systems Ltd has its registered office in Clevedon in North Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at W.F. Firestop Systems Ltd. The organisation has 3 directors listed as Fitzpatrick, Denise Helen, Fitzpatrick, Daniel Andrew, Woolacott, Andrew Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLACOTT, Andrew Peter 27 March 2002 13 January 2005 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Denise Helen 01 February 2005 - 1
FITZPATRICK, Daniel Andrew 27 March 2002 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 30 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
395 - Particulars of a mortgage or charge 25 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.