-
BRAIDWATER LIMITED - 25f Longfield Road, Eglinton, Londonderry, BT47 3PY, United Kingdom
Company Information
- Company registration number
- NI606392
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25f Longfield Road
- Eglinton
- Londonderry
- BT47 3PY
- Northern Ireland 25f Longfield Road, Eglinton, Londonderry, BT47 3PY, Northern Ireland UK
Management
- Managing Directors
- BOYLE, Ryan Martin
- GRAHAM, Patrick
- MCGINNIS, Bridget Ellen
- MCGINNIS, Joseph Conall
- MCGINNIS, Patrick Thaddeus
- MULLAN, Dermot James
- STANSFIELD, Michael John
- Company secretaries
- MCGINNIS, Joseph Conall
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-01
- Age Of Company 2011-03-01 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Braidwater Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LYNWOOD ECO HOMES LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-03-01
- Annual Return
- Due Date: 2022-03-15
- Last Date: 2021-03-01
-
BRAIDWATER LIMITED Company Description
- BRAIDWATER LIMITED is a ltd registered in United Kingdom with the Company reg no NI606392. Its current trading status is "live". It was registered 2011-03-01. It was previously called LYNWOOD ECO HOMES LIMITED. It has declared SIC or NACE codes as "41100". It has 7 directors and 1 secretary. The latest annual return was filed up to 2013-03-01.It can be contacted at 25F Longfield Road .
Get BRAIDWATER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Braidwater Limited - 25f Longfield Road, Eglinton, Londonderry, BT47 3PY, United Kingdom
- 2011-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRAIDWATER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-07) - CS01
-
cessation-of-a-person-with-significant-control (2021-05-10) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-20) - CS01
-
accounts-with-accounts-type-full (2020-07-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-22) - MR01
keyboard_arrow_right 2019
-
resolution (2019-01-02) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-01-02) - SH02
-
cessation-of-a-person-with-significant-control (2019-01-08) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-08) - PSC02
-
appoint-person-director-company-with-name-date (2019-01-23) - AP01
-
capital-allotment-shares (2019-01-08) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
-
accounts-with-accounts-type-group (2019-10-03) - AA
-
confirmation-statement-with-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-08-09) - AA
-
appoint-person-director-company-with-name-date (2018-06-07) - AP01
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
-
change-person-director-company-with-change-date (2018-03-05) - CH01
-
change-person-secretary-company-with-change-date (2018-03-05) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-06) - MR01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-25) - MR04
-
notification-of-a-person-with-significant-control (2017-10-24) - PSC02
-
termination-director-company-with-name-termination-date (2017-03-14) - TM01
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
accounts-with-accounts-type-small (2017-11-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-10-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-25) - AR01
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-01-12) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
-
appoint-person-director-company-with-name-date (2015-03-04) - AP01
-
resolution (2015-04-13) - RESOLUTIONS
-
capital-allotment-shares (2015-04-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
termination-director-company-with-name-termination-date (2015-10-01) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2015-04-27) - RP04
-
resolution (2015-11-09) - RESOLUTIONS
-
memorandum-articles (2015-11-12) - MA
-
appoint-person-director-company-with-name-date (2015-11-19) - AP01
-
change-of-name-notice (2015-11-30) - CONNOT
-
certificate-change-of-name-company (2015-11-30) - CERTNM
-
appoint-person-director-company-with-name-date (2015-11-02) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-01) - NEWINC