This company is commonly known as Everypaw Limited. The company was founded 26 years ago and was given the registration number 03436148. The firm's registered office is in BOREHAMWOOD. You can find them at Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EVERYPAW LIMITED |
---|---|---|
Company Number | : | 03436148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, Al Barnet Way, Borehamwood, WD6 2XX | Secretary | 02 February 2015 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 25 March 2013 | Active |
2 Mount Pleasant, St. Albans, AL3 4QJ | Secretary | 19 September 2003 | Active |
22 Lee Terrace, Blackheath, London, SE3 9TZ | Secretary | 18 September 1997 | Active |
28 Beaumont Place, Hadley Highstone, Barnet, EN5 4PR | Secretary | 13 November 1997 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Corporate Secretary | 09 September 2005 | Active |
8 Old Orchards, Church Road, Worth, Crawley, RH10 7QA | Director | 26 June 2007 | Active |
Ashwood Lodge, 57 Badgersgate, Dunstable, LU6 2BF | Director | 26 June 2007 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 14 November 2011 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Director | 30 June 2008 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 18 September 1997 | Active |
West Point, Newnham Way, Ashwell, SG7 5PN | Director | 13 November 1997 | Active |
Fortune House Barnet Lane, Elstree, Borehamwood, WD6 3RH | Director | 13 November 1997 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 10 June 2012 | Active |
Wentfords, Clare Road, Poslingford, CO10 8GY | Director | 26 June 2007 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Corporate Director | 13 November 1997 | Active |
Pinnacle Pet Group Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14th Floor, 20 Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Cardif Insurance Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinnacle House, Stangate Crescent, Borehamwood, England, WD6 2XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Resolution | Resolution. | Download |
2017-11-23 | Change of name | Change of name notice. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-13 | Officers | Termination director company with name termination date. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.