EQUALITY WORKS LIMITED
Status | ACTIVE |
Company No. | 03347564 |
Category | Private Limited Company |
Incorporated | 08 Apr 1997 |
Age | 27 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
EQUALITY WORKS LIMITED is an active private limited company with number 03347564. It was incorporated 27 years, 1 month, 25 days ago, on 08 April 1997. The company address is 9 Apollo Court Koppers Way 9 Apollo Court Koppers Way, Hebburn, NE31 2ES, England.
Company Fillings
Accounts with accounts type small
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Mortgage satisfy charge full
Date: 09 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033475640005
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Christopher James Quickfall
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-01
Charge number: 033475640005
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Claire Costello
Termination date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-14
Officer name: Mrs Alison Claire Costello
Documents
Secretaries register information on withdrawal from the public register
Date: 21 Aug 2021
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2021-08-21
Documents
Withdrawal of the secretaries register information from the public register
Date: 21 Aug 2021
Category: Officers
Sub Category: Register
Type: EW03
Documents
Withdrawal of the directors residential address register information from the public register
Date: 21 Aug 2021
Category: Officers
Sub Category: Register
Type: EW02
Documents
Directors register information on withdrawal from the public register
Date: 21 Aug 2021
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2021-08-21
Documents
Withdrawal of the directors register information from the public register
Date: 21 Aug 2021
Category: Officers
Sub Category: Register
Type: EW01
Documents
Capital name of class of shares
Date: 03 Aug 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 03 Aug 2021
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 03 Aug 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES
Old address: 7 Bell Yard London WC2A 2JR England
Change date: 2021-07-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2021
Action Date: 14 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033475640004
Charge creation date: 2021-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Equality Solutions Group Limited
Notification date: 2021-07-14
Documents
Cessation of a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-14
Psc name: Sarah Jane Quinlan
Documents
Cessation of a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-14
Psc name: Jane Elizabeth Farrell
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-14
Officer name: Mr Neil Stephenson
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-14
Officer name: Mr Christopher James Quickfall
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-14
Officer name: Mr Michael Hall
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-14
Officer name: Mr Andrew Gough
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Quinlan
Termination date: 2021-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Farrell
Termination date: 2021-07-14
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Elizabeth Farrell
Change date: 2016-04-06
Documents
Elect to keep the directors residential address register information on the public register
Date: 03 Jun 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 03 Jun 2021
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 03 Jun 2021
Category: Officers
Sub Category: Register
Type: EH01
Documents
Notification of a person with significant control
Date: 03 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sarah Jane Quinlan
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Mortgage satisfy charge full
Date: 21 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 13 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: 40 Bloomsbury Way London WC1A 2SE England
Change date: 2019-09-19
New address: 7 Bell Yard London WC2A 2JR
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-23
New address: 40 Bloomsbury Way London WC1A 2SE
Old address: 1 st Saviours Wharf 23 Mill Street London SE1 2BE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: 1 st Saviours Wharf 23 Mill Street London SE1 2BE
Old address: 23 1 st Saviours Wharf Mill Street London SE1 2BE
Change date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Old address: Coppergate House 16 Brune Street London E1 7NJ
Change date: 2015-03-20
New address: 23 1 St Saviours Wharf Mill Street London SE1 2BE
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Capital allotment shares
Date: 18 Jun 2012
Action Date: 28 May 2012
Category: Capital
Type: SH01
Date: 2012-05-28
Capital : 2 GBP
Documents
Change registered office address company with date old address
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Address
Type: AD01
Old address: Room 305 Coppergate House 16 Brune Street London E1 7NJ United Kingdom
Change date: 2012-06-07
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: Shepherdess Walk Buildings 2 Underwood Row London N1 7LQ
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Sarah Jane Quinlan
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Jane Elizabeth Farrell
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital cancellation shares
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Capital
Type: SH06
Date: 2010-07-08
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 08 Jul 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annie Hedge
Documents
Termination secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annie Hedge
Documents
Legacy
Date: 30 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 24 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Jane Farrell
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Sarah Jane Quinlan
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paula kahn
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael dunmore
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Some Companies
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 09418498 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 SUITE,DOUGLAS,ML11 0QW
Number: | SL031678 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 SCOTT ROAD,LEAMINGTON SPA,CV31 2BS
Number: | 09277230 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BARKING ROAD,LONDON,E6 1PW
Number: | 04007207 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMPOT LEARNING & CONSULTANCY LIMITED
6 HILLSIDE ROAD,NORWICH,NR7 0QG
Number: | 11803281 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & B WEALTH MANAGEMENT LIMITED
30 ST. PAUL'S SQUARE,BIRMINGHAM,B3 1QZ
Number: | 08284513 |
Status: | LIQUIDATION |
Category: | Private Limited Company |