- 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) |
---|---|---|---|
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
09 Dec 2011 | AP03 | Appointment of Mr Martin Miles as a secretary | |
09 Dec 2011 | TM01 | Termination of appointment of Michael Giffin as a director | |
09 Dec 2011 | TM02 | Termination of appointment of Michael Giffin as a secretary | |
23 Nov 2011 | AP01 | Appointment of Mr Martin Miles as a director | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
19 Oct 2011 | AD02 | Register inspection address has been changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR | |
18 Oct 2011 | AP01 | Appointment of Mr Achilles James Daunt as a director | |
18 Oct 2011 | AP03 | Appointment of Mr Michael William Giffin as a secretary | |
18 Oct 2011 | TM02 | Termination of appointment of Elaine Marriner as a secretary | |
18 Oct 2011 | TM01 | Termination of appointment of Stephen West as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Dominic Myers as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Simon Fox as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Roger Child's as a director | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 | |
21 Oct 2010 | AA | Full accounts made up to 24 April 2010 | |
27 Aug 2010 | AP01 | Appointment of Mr Roger Childs as a director | |
26 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders |