BW HOMES & CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BW HOMES & CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042081

Incorporation date

06/12/2001

Size

Medium

Contacts

Registered address

Registered address

25f Longfield Road, Eglinton, Londonderry BT47 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon28/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon11/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon08/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon17/08/2023
Accounts for a medium company made up to 2023-03-31
dot icon13/04/2023
Termination of appointment of Michael Patrick Mcginnis as a director on 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/07/2022
Accounts for a medium company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon01/07/2021
Accounts for a medium company made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/07/2020
Full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon03/10/2019
Accounts for a small company made up to 2019-03-31
dot icon23/01/2019
Appointment of Mr Ryan Martin Boyle as a director on 2019-01-21
dot icon23/01/2019
Appointment of Mr Dermot James Mullan as a director on 2019-01-21
dot icon09/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon08/01/2019
Notification of Braidwater Group Limited as a person with significant control on 2018-12-20
dot icon08/01/2019
Cessation of Patrick Thaddeus Mcginnis as a person with significant control on 2018-12-20
dot icon08/01/2019
Cessation of Joseph Mcginnis as a person with significant control on 2018-12-20
dot icon08/01/2019
Cessation of Braidwater Holdings Ltd as a person with significant control on 2018-12-20
dot icon10/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/02/2018
Director's details changed for Mr Michael Patrick Mcginnis on 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Registration of charge NI0420810028, created on 2017-03-31
dot icon24/03/2017
Satisfaction of charge 10 in full
dot icon24/03/2017
Satisfaction of charge 11 in full
dot icon24/03/2017
Satisfaction of charge 12 in full
dot icon24/03/2017
Satisfaction of charge 1 in full
dot icon24/03/2017
Satisfaction of charge 2 in full
dot icon24/03/2017
Satisfaction of charge 13 in full
dot icon24/03/2017
Satisfaction of charge 14 in full
dot icon24/03/2017
Satisfaction of charge 18 in full
dot icon24/03/2017
Satisfaction of charge 19 in full
dot icon24/03/2017
Satisfaction of charge 3 in full
dot icon24/03/2017
Satisfaction of charge 17 in full
dot icon24/03/2017
Satisfaction of charge 24 in full
dot icon24/03/2017
Satisfaction of charge 4 in full
dot icon24/03/2017
Satisfaction of charge 15 in full
dot icon24/03/2017
Satisfaction of charge 16 in full
dot icon24/03/2017
Satisfaction of charge 5 in full
dot icon24/03/2017
Satisfaction of charge 25 in full
dot icon24/03/2017
Satisfaction of charge 27 in full
dot icon24/03/2017
Satisfaction of charge 26 in full
dot icon24/03/2017
Satisfaction of charge 6 in full
dot icon24/03/2017
Satisfaction of charge 7 in full
dot icon24/03/2017
Satisfaction of charge 20 in full
dot icon24/03/2017
Satisfaction of charge 8 in full
dot icon24/03/2017
Satisfaction of charge 21 in full
dot icon24/03/2017
Satisfaction of charge 22 in full
dot icon24/03/2017
Satisfaction of charge 9 in full
dot icon09/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Registered office address changed from 19 Main Street Eglinton Derry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on 2016-06-14
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/11/2015
Certificate of change of name
dot icon30/11/2015
Change of name notice
dot icon30/11/2015
Certificate of change of name
dot icon30/11/2015
Change of name notice
dot icon11/11/2015
Accounts for a small company made up to 2015-03-31
dot icon03/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon08/04/2015
Particulars of variation of rights attached to shares
dot icon08/04/2015
Resolutions
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon05/03/2015
Full accounts made up to 2014-09-30
dot icon18/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon04/02/2015
Full accounts made up to 2014-03-31
dot icon07/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon07/12/2014
Director's details changed for Mr Patrick Michael Mcginnis on 2014-12-07
dot icon13/02/2014
Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 2014-02-13
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Patrick Michael Mcginnis on 2013-12-06
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/12/2012
Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 2012-03-01
dot icon06/12/2012
Director's details changed for Mr Patrick Thaddeus Mcginnis on 2012-03-01
dot icon06/12/2012
Director's details changed for Mr Patrick Michael Mcginnis on 2012-03-01
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 27
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2009-03-31
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/12/2010
Particulars of a mortgage or charge / charge no: 25
dot icon13/12/2010
Particulars of a mortgage or charge / charge no: 26
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 24
dot icon15/07/2010
Termination of appointment of Robert Turley as a director
dot icon02/04/2010
Termination of appointment of Vincent Bradley as a director
dot icon24/03/2010
Appointment of Mr Vincent Damien Bradley as a director
dot icon23/03/2010
Appointment of Mr Patrick Thaddeus Mcginnis as a secretary
dot icon23/03/2010
Appointment of Mr Joseph Conall Mcginnis as a director
dot icon23/03/2010
Termination of appointment of Garry O'neill as a director
dot icon23/03/2010
Termination of appointment of Garry O'neill as a secretary
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Robert James Turley on 2009-12-16
dot icon17/12/2009
Secretary's details changed for Garry John O'neill on 2009-12-16
dot icon17/12/2009
Director's details changed for Garry John O'neill on 2009-12-16
dot icon17/12/2009
Director's details changed for Patrick Michael Mcginnis on 2009-12-16
dot icon17/12/2009
Director's details changed for Patrick Thaddeus Mcginnis on 2009-12-16
dot icon14/05/2009
31/03/08 annual accts
dot icon16/04/2009
Resolutions
dot icon03/04/2009
Particulars of a mortgage charge
dot icon07/01/2009
06/12/08 annual return shuttle
dot icon30/10/2008
Change of dirs/sec
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Updated mem and arts
dot icon20/05/2008
Return of allot of shares
dot icon19/03/2008
Particulars of a mortgage charge
dot icon08/01/2008
06/12/07 annual return shuttle
dot icon19/12/2007
31/03/07 annual accts
dot icon19/12/2007
Particulars of a mortgage charge
dot icon03/07/2007
Particulars of a mortgage charge
dot icon20/06/2007
Particulars of a mortgage charge
dot icon18/06/2007
Particulars of a mortgage charge
dot icon18/06/2007
Particulars of a mortgage charge
dot icon14/06/2007
Particulars of a mortgage charge
dot icon03/04/2007
Particulars of a mortgage charge
dot icon03/04/2007
Particulars of a mortgage charge
dot icon01/02/2007
31/03/06 annual accts
dot icon30/01/2007
Particulars of a mortgage charge
dot icon14/12/2006
06/12/06 annual return shuttle
dot icon24/02/2006
31/03/05 annual accts
dot icon08/01/2006
06/12/05 annual return shuttle
dot icon20/10/2005
06/12/04 annual return shuttle
dot icon04/08/2005
Particulars of a mortgage charge
dot icon31/01/2005
31/03/04 annual accts
dot icon09/08/2004
Particulars of a mortgage charge
dot icon21/07/2004
Particulars of a mortgage charge
dot icon29/06/2004
Particulars of a mortgage charge
dot icon04/05/2004
Particulars of a mortgage charge
dot icon20/01/2004
31/03/03 annual accts
dot icon11/01/2004
06/12/03 annual return shuttle
dot icon05/12/2003
Change of dirs/sec
dot icon19/11/2003
Cert reg of charge in GB
dot icon19/11/2003
Particulars of a mortgage charge
dot icon10/10/2003
Change of ARD
dot icon11/03/2003
Auditor resignation
dot icon04/02/2003
Particulars of a mortgage charge
dot icon04/02/2003
Particulars of a mortgage charge
dot icon20/01/2003
06/12/02 annual return shuttle
dot icon10/10/2002
Particulars of a mortgage charge
dot icon06/06/2002
Particulars of a mortgage charge
dot icon11/04/2002
Change of dirs/sec
dot icon17/02/2002
Return of allot of shares
dot icon27/01/2002
Resolutions
dot icon15/01/2002
Particulars of a mortgage charge
dot icon06/12/2001
Incorporation
dot icon06/12/2001
Articles
dot icon06/12/2001
Memorandum
dot icon06/12/2001
Decln complnce reg new co
dot icon06/12/2001
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Ryan Martin
Director
21/01/2019 - Present
4
Mcginnis, Joseph Conall
Director
23/03/2010 - Present
16
Mc Ginnis, Patrick Thaddeus
Director
06/12/2001 - Present
23
Mcginnis, Michael Patrick
Director
06/12/2001 - 31/03/2023
8
Mullan, Dermot James
Director
21/01/2019 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BW HOMES & CONSTRUCTION LTD

BW HOMES & CONSTRUCTION LTD is an(a) Active company incorporated on 06/12/2001 with the registered office located at 25f Longfield Road, Eglinton, Londonderry BT47 3PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BW HOMES & CONSTRUCTION LTD?

toggle

BW HOMES & CONSTRUCTION LTD is currently Active. It was registered on 06/12/2001 .

Where is BW HOMES & CONSTRUCTION LTD located?

toggle

BW HOMES & CONSTRUCTION LTD is registered at 25f Longfield Road, Eglinton, Londonderry BT47 3PY.

What does BW HOMES & CONSTRUCTION LTD do?

toggle

BW HOMES & CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BW HOMES & CONSTRUCTION LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.