SD BAYWATERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Cessation of Susan Dingwall as a person with significant control on 2024-03-11

View Document

02/05/242 May 2024 Notification of Zoe Duthie as a person with significant control on 2024-03-11

View Document

24/04/2424 April 2024 Termination of appointment of Susan Dingwall as a director on 2024-03-11

View Document

24/04/2424 April 2024 Appointment of Mrs Zoe Duthie as a director on 2024-03-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

18/08/2318 August 2023 Change of details for Susan Dingwall as a person with significant control on 2023-08-17

View Document

18/08/2318 August 2023 Director's details changed for Susan Dingwall on 2023-08-17

View Document

18/08/2318 August 2023 Change of details for Susan Dingwall as a person with significant control on 2023-08-17

View Document

18/08/2318 August 2023 Director's details changed for Susan Dingwall on 2023-08-17

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Registered office address changed from 10 Greenbank Walk Fraserburgh AB43 7HW United Kingdom to 45 Philorth Avenue Fraserburgh Aberdeenshire AB43 9QB on 2023-03-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

12/10/2212 October 2022 Notification of Luke Duthie as a person with significant control on 2022-09-23

View Document

12/10/2212 October 2022 Change of details for Susan Dingwall as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Luke Duthie as a director on 2022-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

24/07/1924 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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