EQUALITY WORKS LIMITED

9 Apollo Court Koppers Way 9 Apollo Court Koppers Way, Hebburn, NE31 2ES, England
StatusACTIVE
Company No.03347564
CategoryPrivate Limited Company
Incorporated08 Apr 1997
Age27 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033475640005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 21 Aug 2021

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 21 Aug 2021

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 21 Aug 2021

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 03 Jun 2021

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 03 Jun 2021

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 28 May 2012

Category: Capital

Type: SH01

Date: 2012-05-28

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH06

Date: 2010-07-08

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Hedge

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annie Hedge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paula kahn

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael dunmore

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF


Some Companies

ALL DEVELOPMENTS LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:09418498
Status:LIQUIDATION
Category:Private Limited Company

CENTURY BEST TRADING LP

2 SUITE,DOUGLAS,ML11 0QW

Number:SL031678
Status:ACTIVE
Category:Limited Partnership

FB DESIGN LIMITED

13 SCOTT ROAD,LEAMINGTON SPA,CV31 2BS

Number:09277230
Status:ACTIVE
Category:Private Limited Company

GULSTAR LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source