SPRINGWATER DIRECT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Registered office address changed from 9 9 Wallace Street Cowdenbeath Fife KY4 9JR Scotland to 9 Wallace Street Cowdenbeath KY4 9JR on 2024-03-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to 9 9 Wallace Street Cowdenbeath Fife KY4 9JR on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

05/05/225 May 2022 Termination of appointment of James Campbell Ross as a secretary on 2022-05-02

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON DAVID LAING ROSS / 17/05/2019

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 152 PARK ROAD KIRKCALDY FIFE KY1 3EP

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID LAING ROSS / 28/07/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID LAING ROSS / 15/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY MARY ROSS

View Document

05/06/095 June 2009 SECRETARY APPOINTED MR JAMES CAMPBELL ROSS

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 7 CUMBERLAND STREET EDINBURGH LOTHIAN EH3 4RT

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 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