- Company Overview for BW HOMES & CONSTRUCTION LTD (NI042081)
- Filing history for BW HOMES & CONSTRUCTION LTD (NI042081)
- People for BW HOMES & CONSTRUCTION LTD (NI042081)
- Charges for BW HOMES & CONSTRUCTION LTD (NI042081)
- More for BW HOMES & CONSTRUCTION LTD (NI042081)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Accounts for a medium company made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
17 Aug 2023 | AA | Accounts for a medium company made up to 31 March 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Michael Patrick Mcginnis as a director on 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
29 Jul 2022 | AA | Accounts for a medium company made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a medium company made up to 31 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
17 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Ryan Martin Boyle as a director on 21 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Dermot James Mullan as a director on 21 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
08 Jan 2019 | PSC02 | Notification of Braidwater Group Limited as a person with significant control on 20 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Patrick Thaddeus Mcginnis as a person with significant control on 20 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Joseph Mcginnis as a person with significant control on 20 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Braidwater Holdings Ltd as a person with significant control on 20 December 2018 | |
10 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Michael Patrick Mcginnis on 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
24 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Mar 2017 | MR01 | Registration of charge NI0420810028, created on 31 March 2017 |