WATERBEACH INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Change of details for Mr Leonard Roy Satchell as a person with significant control on 2022-08-21

View Document

26/06/2326 June 2023 Director's details changed for Leonard Roy Satchell on 2023-06-26

View Document

12/06/2312 June 2023 Secretary's details changed for Mr Nicholas Leonard Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Kevin Roy Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Leonard Roy Satchell on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas Leonard Satchell on 2023-06-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022238470001

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/09/1210 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM THE OLD MILL WORKSHOP MILL FARM LANE PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB22 3EQ

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY HAYLEY SATCHELL

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SATCHELL / 20/08/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM THE OLD MILL WORKSHOP MILL FARM LANE PAMPISFORD CAMBRIDGESHIRE CB2 4EQ

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SATCHELL / 20/08/2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY SATCHELL / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SATCHELL / 20/08/2009

View Document

20/08/0920 August 2009

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED HAYLEY SATCHELL

View Document

07/11/087 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 48 COMMON LANE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4HW

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 1 PEMBROKE AVENUE WATERBEACH CAMBRIDGE CB5 9QR

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS; AMEND

View Document

21/10/9221 October 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/12/9119 December 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

12/09/9012 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/08/8830 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8824 February 1988 Incorporation

View Document


More Company Information