BAYWATCH DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2021-10-26

View Document

27/10/2127 October 2021 Registered office address changed from 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 12 Whinhill Gardens Aberdeen Grampian AB11 7WD on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Christopher Joseph Dellanzo as a secretary on 2021-10-26

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

12/04/1212 April 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA DELLANZO / 01/04/2010

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH DELLANZO / 01/04/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DELLANZO / 01/01/2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LENA DELLANZO / 01/01/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTIC OF MORT/CHARGE *****

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 £ NC 1000/10000 06/02/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 PARTIC OF MORT/CHARGE *****

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 50 ALLARDICE STREET STONEHAVEN AB39 2RA

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 PARTIC OF MORT/CHARGE *****

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 PARTIC OF MORT/CHARGE *****

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 PARTIC OF MORT/CHARGE *****

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 COMPANY NAME CHANGED OPELMOON LIMITED CERTIFICATE ISSUED ON 06/04/95

View Document

03/04/953 April 1995 ALTER MEM AND ARTS 24/03/95

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company