About

Registered Number: 03905844
Date of Incorporation: 13/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 12 Saint Andrews Close, Wraysbury, Berkshire, TW19 5DG

 

Established in 2000, Hpaws Ltd have registered office in Berkshire. Bruce, Patricia Louise, Bruce, Patricia Louise, Evans, Robert Ronald, Bruce, Andrew are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Patricia Louise 04 February 2000 - 1
EVANS, Robert Ronald 31 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Patricia Louise 28 May 2010 - 1
BRUCE, Andrew 04 February 2000 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 August 2010
CERTNM - Change of name certificate 28 June 2010
RESOLUTIONS - N/A 17 June 2010
AP01 - Appointment of director 14 June 2010
AP03 - Appointment of secretary 13 June 2010
TM02 - Termination of appointment of secretary 13 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 15 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 11 February 2002
CERTNM - Change of name certificate 11 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 20 March 2001
225 - Change of Accounting Reference Date 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.