About

Registered Number: 06955501
Date of Incorporation: 07/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: C/O Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF,

 

Having been setup in 2009, W B Nelson 2014 Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nelson, Edward Peter, Moxon, Richard Anthony. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Edward Peter 06 May 2014 - 1
MOXON, Richard Anthony 07 July 2009 06 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 09 March 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 20 April 2015
CERTNM - Change of name certificate 31 August 2014
AR01 - Annual Return 20 August 2014
RESOLUTIONS - N/A 31 July 2014
RESOLUTIONS - N/A 03 July 2014
CONNOT - N/A 03 July 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AD01 - Change of registered office address 24 June 2014
MR04 - N/A 17 May 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 31 July 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 04 August 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.