W B NELSON 2014 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

23/10/1823 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER NELSON / 11/07/2018

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 7 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2EN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.B. NELSON LIMITED

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED MOXON TRUSTEES LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

20/08/1420 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 CHANGE OF NAME 18/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/143 July 2014 CHANGE OF NAME 16/06/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 21 RADBOURNE GROVE BOLTON BL3 4TD ENGLAND

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR EDWARD PETER NELSON

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOXON

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069555010001

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 38-39 WATERS MEETING BRITANNIA WAY BOLTON LANCASHIRE BL2 2HH

View Document

31/07/1331 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069555010001

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM PEMBROKE HOUSE CARRINGTON BUSINESS PARK, CARRINGTON MANCHESTER M31 4DD

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED RICHARD ANTHONY MOXON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

07/07/097 July 2009 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