- Company Overview for WATERSTONES BOOKSELLERS LIMITED (00610095)
- Filing history for WATERSTONES BOOKSELLERS LIMITED (00610095)
- People for WATERSTONES BOOKSELLERS LIMITED (00610095)
- Charges for WATERSTONES BOOKSELLERS LIMITED (00610095)
- More for WATERSTONES BOOKSELLERS LIMITED (00610095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2018 | RP04AP01 | Second filing for the appointment of Paul Best as a director | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
18 Sep 2018 | AP01 |
Appointment of Mr Paul Best as a director on 18 September 2018
|
|
28 Aug 2018 | PSC02 | Notification of Book Retail Bidco Limited as a person with significant control on 1 June 2018 | |
28 Aug 2018 | PSC07 | Cessation of Waterstones Holdings Limited as a person with significant control on 1 June 2018 | |
06 Jun 2018 | MR04 | Satisfaction of charge 006100950028 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 006100950027 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 006100950026 in full | |
30 Jan 2018 | AP03 | Appointment of Alison Campbell as a secretary on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Richard Denley John Manning as a secretary on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Richard Denley John Manning as a director on 29 January 2018 | |
18 Jan 2018 | AA | Full accounts made up to 29 April 2017 | |
15 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 006100950026 | |
28 Nov 2017 | MR01 | Registration of charge 006100950028, created on 17 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
31 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
18 May 2016 | AD03 | Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
26 Mar 2016 | MR05 | Part of the property or undertaking has been released from charge 006100950026 | |
02 Feb 2016 | AA | Full accounts made up to 25 April 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Richard Denley John Manning as a director on 4 January 2016 | |
16 Nov 2015 | MR01 | Registration of charge 006100950027, created on 30 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD02 | Register inspection address has been changed from Reynolds Porter Chamberlain Llp Tower Bidge House St Katharines Way London Greater London E1W 1AA to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
21 Oct 2015 | AD04 | Register(s) moved to registered office address 203-206 Piccadilly London W1J 9HD |