EQUALITIES AND JUSTICE NORTHWEST LTD

Homestart Central Lancashire Building 112a Homestart Central Lancashire Building 112a, Chorley, PR7 2SL, England
StatusACTIVE
Company No.08072150
Category
Incorporated16 May 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUALITIES AND JUSTICE NORTHWEST LTD is an active with number 08072150. It was incorporated 12 years, 2 months, 3 days ago, on 16 May 2012. The company address is Homestart Central Lancashire Building 112a Homestart Central Lancashire Building 112a, Chorley, PR7 2SL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT England

New address: Homestart Central Lancashire Building 112a Market Street Chorley PR7 2SL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councellor Salim Sidat

Appointment date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jehan Ali

Termination date: 2023-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bethany Jody Ashton

Termination date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gul-Nasrin Zadi

Termination date: 2023-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 25 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2022

Action Date: 21 May 2022

Category: Address

Type: AD01

Change date: 2022-05-21

Old address: Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ England

New address: Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-25

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2021

Category: Incorporation

Type: MA

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: Zieda Ali

Termination date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Parves Badshah

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gul -Nasrin Zadi

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zieda Ali

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Louise Hussain

Termination date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Hafeez Saddique

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yasmin Shakir

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 25 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Bethany Jody Ashton

Appointment date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pratap Parmar

Termination date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Ashton

Termination date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jehan Ali

Appointment date: 2020-03-29

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Ms Donna Louise Hussain

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Ms Donna Louise Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lady Stephanie Holmes

Termination date: 2020-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-22

Officer name: Mr Abdul Hafeez Sadique

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Ashton

Appointment date: 2020-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Abdul Hafeez Sadique

Appointment date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lady Stephanie Holmes

Appointment date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parves Badshah

Appointment date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gill Hughes

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2018

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasina Khan

Termination date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kulsum Patel

Termination date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS England

New address: Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2017

Action Date: 25 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gill Hughes

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hasina Khan

Appointment date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Khan

Termination date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Khan

Termination date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Shakir

Termination date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Muhammad

Termination date: 2016-10-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasreen Gul Zadi

Termination date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natasha Shah

Termination date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kulsum Patel

Appointment date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yasmin Shakir

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samir Khan

Appointment date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: 110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD England

New address: C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Muhammad

Appointment date: 2015-10-27

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project bme lancashire LTD\certificate issued on 09/11/15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pratap Parmar

Appointment date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

Old address: Oswaldwistle Mills Pickup Street Accrington Lancashire BB5 0EY

New address: 110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2015

Action Date: 25 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Wedgeworth

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasina Khan

Termination date: 2015-04-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2015

Action Date: 25 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Louise Hussain

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anayat Mohammed

Termination date: 2014-09-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 28 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-28

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 28 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Statement of companys objects

Date: 01 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zieda Ali

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anayat Mohammed

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natasha Shah

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon Michael John Wedgeworth

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nasreen Gul Zadi

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hasina Khan

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 25 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-25

Officer name: Ms Zieda Ali

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 24 Antigua Drive Lower Darwen Lancashire BB3 0SF England

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sumaiya Vika

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM DRIVING ACADEMY LIMITED

15/17 LEICESTER ROAD,LEICESTER,LE19 2HL

Number:02483663
Status:ACTIVE
Category:Private Limited Company

AIRPORTS GROUP LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:10401247
Status:ACTIVE
Category:Private Limited Company

CROWLE CONSULTING LTD

21 UPPER OX HILL,PURTON,SN5 4GG

Number:09965684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JMSTAYMAN LIMITED

09702515: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09702515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARIKA SERVICES LIMITED

284 ROMFORD ROAD,LONDON,E7 9HD

Number:11826793
Status:ACTIVE
Category:Private Limited Company

REINBO LTD

9 CHAPEL PLACE,LONDON,EC2A 3DQ

Number:06408279
Status:ACTIVE
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