- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
01 Mar 2012 | CERTNM |
Company name changed waterstone's booksellers LIMITED\certificate issued on 01/03/12
|
|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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 |