Hawick
Roxburghshire
TD9 9NU
Scotland
Director Name | Mr Allan Brown Bouglas |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Perran House 3 Douglas Road East Hawick Roxburghshire TD9 9NU Scotland |
Director Name | Mary Mitton |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Lodge Thwaite Flat Barrow In Furness Cumbria LA14 4QH |
Director Name | Mrs Janet Anne Lakhani |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Shaws 55 Snitterton Road Matlock Derbyshire DE4 3LZ |
Director Name | Mr David Richard Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kent Close Wirral Merseyside CH63 0EF Wales |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.committed2equality.co.uk |
---|
Registered Address | 43 Berkeley Square London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,366 |
Cash | £98 |
Current Liabilities | £1,232 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
12 January 2021 | Termination of appointment of David Richard Williams as a director on 11 January 2021 (1 page) |
---|---|
12 January 2021 | Cessation of David Richard Williams as a person with significant control on 11 January 2021 (1 page) |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (10 pages) |
17 December 2019 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 17 December 2019 (1 page) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (8 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
15 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
15 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 August 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
5 August 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
5 August 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Registered office address changed from C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 20 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Janet Lakhani as a director (1 page) |
9 February 2012 | Appointment of Mr David Richard Williams as a director (2 pages) |
9 February 2012 | Termination of appointment of Janet Lakhani as a director (1 page) |
9 February 2012 | Appointment of Mr David Richard Williams as a director (2 pages) |
21 November 2011 | Registered office address changed from C/O Shaw House 55 Snitterton Road Matlock Derbyshire DE4 3LZ England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Shaw House 55 Snitterton Road Matlock Derbyshire DE4 3LZ England on 21 November 2011 (1 page) |
22 August 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
22 August 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
22 August 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 August 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
14 August 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
14 August 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
11 May 2010 | Appointment of Mr Allan Brown Bouglas as a director (2 pages) |
11 May 2010 | Appointment of Mr Allan Brown Bouglas as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 April 2010 | Annual return made up to 2 July 2009 no member list (2 pages) |
12 April 2010 | Registered office address changed from Angel House Portland Square Bakewell Derbyshire DE45 1HB on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 2 July 2009 no member list (2 pages) |
12 April 2010 | Annual return made up to 2 July 2009 no member list (2 pages) |
12 April 2010 | Registered office address changed from Angel House Portland Square Bakewell Derbyshire DE45 1HB on 12 April 2010 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 3 and 4 angel house portland square bakewell derbyshire DE45 1HB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 3 and 4 angel house portland square bakewell derbyshire DE45 1HB (1 page) |
16 December 2008 | Annual return made up to 01/07/08 (4 pages) |
16 December 2008 | Annual return made up to 01/07/08 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
5 December 2007 | Annual return made up to 02/07/07 (3 pages) |
5 December 2007 | Annual return made up to 02/07/07 (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 August 2006 | Annual return made up to 02/07/06 (3 pages) |
1 August 2006 | Annual return made up to 02/07/06 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2005 | Annual return made up to 02/07/05 (3 pages) |
17 August 2005 | Annual return made up to 02/07/05 (3 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 2930110 saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 2930110 saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Incorporation (19 pages) |
2 July 2004 | Incorporation (19 pages) |