Advanced company searchLink opens in new window

BRAIDWATER LIMITED

Company number NI606392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2019 PSC07 Cessation of Joseph Conall Mcginnis as a person with significant control on 20 December 2018
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 700,100.01
02 Jan 2019 SH02 Sub-division of shares on 20 December 2018
02 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares; directors empowered to allot shares 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
07 Jun 2018 AP01 Appointment of Mr Ryan Boyle as a director on 7 June 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
05 Mar 2018 CH01 Director's details changed for Mr Patrick Thaddeus Mcginnis on 28 February 2018
05 Mar 2018 CH01 Director's details changed for Mr Joseph Conall Mcginnis on 28 February 2018
05 Mar 2018 CH03 Secretary's details changed for Mr Joseph Conall Mcginnis on 26 February 2018
06 Feb 2018 MR01 Registration of charge NI6063920002, created on 2 February 2018
30 Nov 2017 AA Accounts for a small company made up to 31 March 2017
24 Oct 2017 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 October 2017
25 May 2017 MR04 Satisfaction of charge NI6063920001 in full
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Ciaran Mcgivern as a director on 1 March 2017
17 Oct 2016 AA Accounts for a small company made up to 31 March 2016
17 Aug 2016 MR01 Registration of charge NI6063920001, created on 16 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
14 Jun 2016 AD01 Registered office address changed from 19 Main Street Eglinton Londonderry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on 14 June 2016
25 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 700,100
30 Nov 2015 CERTNM Company name changed lynwood eco homes LIMITED\certificate issued on 30/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
30 Nov 2015 CONNOT Change of name notice
19 Nov 2015 AP01 Appointment of Mr Michael John Stansfield as a director on 2 November 2015
19 Nov 2015 AP01 Appointment of Mr Patrick Graham as a director on 2 November 2015
12 Nov 2015 MA Memorandum and Articles of Association