ERNA MOSTYN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

20/04/2420 April 2024 Notification of Philip Derek Rubens as a person with significant control on 2023-10-31

View Document

20/04/2420 April 2024 Notification of Joanna Rubens as a person with significant control on 2023-10-31

View Document

15/04/2415 April 2024 Notification of Stephen Edward Rubens as a person with significant control on 2023-10-14

View Document

15/04/2415 April 2024 Withdrawal of a person with significant control statement on 2024-04-15

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Appointment of Mrs Joanna Dershowitz as a director on 2024-02-13

View Document

26/10/2326 October 2023 Termination of appointment of Ellen Helga Rubens as a director on 2023-10-26

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

06/04/236 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Cessation of Ellen Helga Rubens as a person with significant control on 2022-04-06

View Document

07/02/237 February 2023 Appointment of Mr Stephen Edward Rubens as a director on 2023-02-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR PHILIP DEREK RUBENS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUBENS

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O KITE AND CO CHARTERED ACCTS CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BG

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RALPH RUBENS / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN HELGA RUBENS / 23/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DEREK RUBENS / 23/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR STEPHEN EDWARD RUBENS

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/03/08; CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: BRITANNIA HOUSE 12 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4QQ

View Document

14/04/9714 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: TRAFALGAR HOUSE, 47/49, KING STREET, DUDLEY, WEST MIDLANDS. DY2 8PS.

View Document

07/04/927 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 45 NEWHALL STREET BIRMINGHAM B33QR

View Document

15/08/8915 August 1989 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/07/8731 July 1987 RETURN MADE UP TO 10/05/87; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information