About

Registered Number: NI020285
Date of Incorporation: 16/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Heathersage, 77 Glen Road, Derry, N Ireland, BT48 0BZ

 

Based in N Ireland, North West Builders (Derry) Ltd was setup in 1987. The companies directors are Duffy, Siobhan, Duffy, Patrick Gerald, Duffy, William Anthony. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Patrick Gerald 16 March 1987 - 1
DUFFY, William Anthony 16 March 1987 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Siobhan 16 March 1987 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 27 November 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
CS01 - N/A 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
PSC09 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 October 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
AR01 - Annual Return 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 14 June 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 01 December 2011
GAZ1 - First notification of strike-off action in London Gazette 09 September 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 14 January 2010
AC(NI) - N/A 18 February 2009
AC(NI) - N/A 20 January 2008
AC(NI) - N/A 19 December 2006
371S(NI) - N/A 24 May 2006
AC(NI) - N/A 01 March 2006
AC(NI) - N/A 09 February 2005
371S(NI) - N/A 08 June 2004
AC(NI) - N/A 12 February 2004
371S(NI) - N/A 22 May 2003
AC(NI) - N/A 08 February 2003
371S(NI) - N/A 16 May 2002
AC(NI) - N/A 10 February 2002
371S(NI) - N/A 28 April 2001
AC(NI) - N/A 06 February 2001
371S(NI) - N/A 13 June 2000
AC(NI) - N/A 07 March 2000
371S(NI) - N/A 03 July 1999
AC(NI) - N/A 31 January 1999
371S(NI) - N/A 16 April 1998
AC(NI) - N/A 07 February 1998
371S(NI) - N/A 05 July 1997
AC(NI) - N/A 09 February 1997
371S(NI) - N/A 31 July 1996
AC(NI) - N/A 03 February 1996
371S(NI) - N/A 10 April 1995
AC(NI) - N/A 01 February 1995
371S(NI) - N/A 14 April 1994
AC(NI) - N/A 02 March 1994
371S(NI) - N/A 24 May 1993
AC(NI) - N/A 22 April 1993
371A(NI) - N/A 22 July 1992
AC(NI) - N/A 07 January 1992
AR(NI) - N/A 18 September 1991
AC(NI) - N/A 09 August 1991
AR(NI) - N/A 22 October 1990
AR(NI) - N/A 22 October 1990
AC(NI) - N/A 04 July 1990
AC(NI) - N/A 13 September 1989
AR(NI) - N/A 08 May 1989
232(NI) - N/A 30 June 1987
296(NI) - N/A 17 June 1987
296(NI) - N/A 17 June 1987
G23(NI) - N/A 16 March 1987
PUC1(NI) - N/A 16 March 1987
ARTS(NI) - N/A 16 March 1987
MEM(NI) - N/A 16 March 1987
G21(NI) - N/A 16 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.