EQUITY RESOURCES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Registered office address changed from 116 Pitmore Road Eastleigh SO50 4LT England to 162 Bath Road Bradford-on-Avon Wiltshire BA15 1SS on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Windell Callaghan as a director on 2023-03-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR WINDELL CALLAGHAN

View Document

21/06/1821 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2018

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 67 PARK ROAD WOKING SURREY GU22 7DH

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAIRD MCNEILL RITCHIE / 01/01/2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 67 PARK ROAD PARK ROAD WOKING SURREY GU22 7DH ENGLAND

View Document

26/05/1526 May 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WATKINS / 01/01/2015

View Document

30/01/1530 January 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/01/1530 January 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/01/1530 January 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/1530 January 2015 REREG PLC TO PRI; RES02 PASS DATE:29/01/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUDSON

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O C/O, MHLAW MHLAW 5 LONDON WALL BUILDINGS LONDON EC2M 5NS

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR JOHN WATKINS

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARIF VIRANI

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS

View Document

18/08/1418 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

14/03/1414 March 2014 26/09/12 STATEMENT OF CAPITAL GBP 483750

View Document

14/03/1414 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/07/1331 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 16/05/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/08/103 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIF BADRUDIN VIRANI / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAIRD MCNEILL RITCHIE / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATKINS / 01/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUDSON / 15/12/2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM C/O MHLAW 49 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

03/12/083 December 2008 S-DIV

View Document

03/12/083 December 2008 SUB-DIVISION 27/11/2008

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NC INC ALREADY ADJUSTED 12/12/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 £ NC 1000000/3500000 12/1

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: STUDIO 23 ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED FRANCHISE INVESTMENT STRATEGIES PLC CERTIFICATE ISSUED ON 13/12/07

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0515 July 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/07/0515 July 2005 APPLICATION COMMENCE BUSINESS

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information