Advanced company searchLink opens in new window

WATERSTONES BOOKSELLERS LIMITED

Company number 00610095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2015 AA Full accounts made up to 26 April 2014
13 Nov 2014 AP01 Appointment of Ms Jane Molloy as a director on 10 November 2014
13 Nov 2014 TM01 Termination of appointment of Martin Miles as a director on 10 November 2014
13 Nov 2014 AP03 Appointment of Mr Richard Denley John Manning as a secretary on 10 November 2014
13 Nov 2014 TM02 Termination of appointment of Martin Miles as a secretary on 10 November 2014
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 71,014,000
29 Jan 2014 AA Full accounts made up to 27 April 2013
13 Nov 2013 MR04 Satisfaction of charge 25 in full
07 Nov 2013 MR01 Registration of charge 006100950026
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 71,014,000
04 Feb 2013 AD01 Registered office address changed from Capital Court Capital Interchange Way Brentford Middlesex TW8 0EX on 4 February 2013
31 Jan 2013 AA Full accounts made up to 28 April 2012
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 May 2012 MG01 Duplicate mortgage certificatecharge no:25
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 25
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2012 CERTNM Company name changed waterstone's booksellers LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
21 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-14
21 Feb 2012 CONNOT Change of name notice
31 Jan 2012 AD03 Register(s) moved to registered inspection location
31 Jan 2012 AD02 Register inspection address has been changed from Tower Bridge House St. Katharine's Way London E1W 1AA
31 Jan 2012 AA Full accounts made up to 30 April 2011
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22