About

Registered Number: 04562173
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

 

Mike Nelson Builders Ltd was registered on 14 October 2002 with its registered office in Blackpool, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Michael William 14 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Isobel Annie 14 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 07 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 25 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 24 October 2003
225 - Change of Accounting Reference Date 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.