WALDEN PRECISION APPARATUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH EYLES / 24/11/2020

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP EYLES

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MR LEIGH EDWARD FOLLEN

View Document

16/11/2016 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM BUILDING 1020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 SECURED INSTITUTION. ARTICLES 7 & 8 OF THE ARTICLES EACH BE DELETED IN THEIR ENTIRETY AND REPLACED. 31/01/2018

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

16/10/1516 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM EAST WING, BUILDING 1020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW ENGLAND

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 22 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0FJ

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/10/1427 October 2014 DIRECTOR APPOINTED MR PHILIP JOSEPH EYLES

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD PETHER

View Document

27/10/1427 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PHILIP EYLES / 20/11/2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY HOWARD PETHER

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR JOSEPH PHILIP EYLES

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN LUSCINSKI

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR HOWARD DAVID JAMES PETHER

View Document

04/11/134 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 SECRETARY APPOINTED MR HOWARD DAVID JAMES PETHER

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP RINALDI

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP RINALDI

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MISS SUSAN LUSCINSKI

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HEFFERNAN

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD HEFFERNAN / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RINALDI / 08/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/022 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: SKINGLE HOUSE 17 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 £ NC 10000/13000 12/01/98

View Document

15/04/9815 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

15/04/9815 April 1998 ADOPT MEM AND ARTS 12/01/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/933 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/918 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/10/9017 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/01/6624 January 1966 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