BW HOMES & CONSTRUCTION LTD

NI042081
25F LONGFIELD ROAD EGLINTON LONDONDERRY BT47 3PY

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 24 Buy now
13 Apr 2023 officers Termination of appointment of director (Michael Patrick Mcginnis) 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 24 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 24 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 27 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 accounts Annual Accounts 21 Buy now
23 Jan 2019 officers Appointment of director (Mr Ryan Martin Boyle) 2 Buy now
23 Jan 2019 officers Appointment of director (Mr Dermot James Mullan) 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2018 accounts Annual Accounts 10 Buy now
28 Feb 2018 officers Change of particulars for director (Mr Michael Patrick Mcginnis) 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 10 Buy now
31 Mar 2017 mortgage Registration of a charge 44 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Nov 2016 accounts Annual Accounts 7 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
30 Nov 2015 change-of-name Certificate Change Of Name Company 4 Buy now
30 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
30 Nov 2015 change-of-name Certificate Change Of Name Company 4 Buy now
30 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
11 Nov 2015 accounts Annual Accounts 7 Buy now
03 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2015 capital Notice of particulars of variation of rights attached to shares 5 Buy now
08 Apr 2015 resolution Resolution 32 Buy now
02 Apr 2015 capital Return of Allotment of shares 4 Buy now
05 Mar 2015 accounts Annual Accounts 25 Buy now
18 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2015 accounts Annual Accounts 26 Buy now
07 Dec 2014 annual-return Annual Return 6 Buy now
07 Dec 2014 officers Change of particulars for director (Mr Patrick Michael Mcginnis) 2 Buy now
13 Feb 2014 officers Change of particulars for secretary (Mr Patrick Thaddeus Mcginnis) 1 Buy now
24 Dec 2013 accounts Annual Accounts 22 Buy now
06 Dec 2013 annual-return Annual Return 7 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Patrick Michael Mcginnis) 2 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
06 Dec 2012 officers Change of particulars for secretary (Mr Patrick Thaddeus Mcginnis) 2 Buy now
06 Dec 2012 officers Change of particulars for director (Mr Patrick Thaddeus Mcginnis) 2 Buy now
06 Dec 2012 officers Change of particulars for director (Mr Patrick Michael Mcginnis) 2 Buy now
05 Oct 2012 accounts Annual Accounts 25 Buy now
18 Sep 2012 mortgage Particulars of a mortgage or charge 8 Buy now
04 Jan 2012 accounts Annual Accounts 42 Buy now
15 Dec 2011 annual-return Annual Return 7 Buy now
30 Dec 2010 accounts Annual Accounts 23 Buy now
30 Dec 2010 accounts Annual Accounts 8 Buy now
14 Dec 2010 annual-return Annual Return 8 Buy now
13 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
13 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
14 Oct 2010 mortgage Particulars of a mortgage or charge 14 Buy now
15 Jul 2010 officers Termination of appointment of director (Robert Turley) 1 Buy now
02 Apr 2010 officers Termination of appointment of director (Vincent Bradley) 1 Buy now
24 Mar 2010 officers Appointment of director (Mr Vincent Damien Bradley) 2 Buy now
23 Mar 2010 officers Appointment of secretary (Mr Patrick Thaddeus Mcginnis) 1 Buy now
23 Mar 2010 officers Appointment of director (Mr Joseph Conall Mcginnis) 2 Buy now
23 Mar 2010 officers Termination of appointment of director (Garry O'neill) 1 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Garry O'neill) 1 Buy now
17 Dec 2009 annual-return Annual Return 7 Buy now
17 Dec 2009 officers Change of particulars for director (Robert James Turley) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Garry John O'neill) 1 Buy now
17 Dec 2009 officers Change of particulars for director (Garry John O'neill) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Patrick Michael Mcginnis) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Patrick Thaddeus Mcginnis) 2 Buy now
14 May 2009 accounts 31/03/08 annual accts 21 Buy now
16 Apr 2009 resolution Resolution 3 Buy now