ERNIE MEW & SONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Declaration of solvency

View Document

30/04/2430 April 2024 Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Cessation of Ernest Bertie Mew as a person with significant control on 2023-10-31

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1520 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA ANN MEW / 08/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MEW / 01/10/2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA ANN MEW / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL MEW / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MEW / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA ANNE MEW / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NX

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

15/08/0515 August 2005 £ NC 1000/2000 30/06/0

View Document

15/08/0515 August 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/11/049 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 33 KINGSTON CRESCENT PORTSMOUTH PO2 8AA

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company