About

Registered Number: 03636495
Date of Incorporation: 23/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 73 Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB

 

Micropaws Ltd was setup in 1998, it has a status of "Active". The companies directors are listed as Rogers, Lissa Marie, Wallington, Paul Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLINGTON, Paul Andrew 23 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Lissa Marie 23 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 30 December 2016
RESOLUTIONS - N/A 01 December 2016
CS01 - N/A 25 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 May 2013
RESOLUTIONS - N/A 15 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2013
SH08 - Notice of name or other designation of class of shares 15 May 2013
CC04 - Statement of companies objects 15 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 27 September 2002
287 - Change in situation or address of Registered Office 04 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.