- Company Overview for WATERSTONES OVERSEAS LIMITED (02133199)
- Filing history for WATERSTONES OVERSEAS LIMITED (02133199)
- People for WATERSTONES OVERSEAS LIMITED (02133199)
- Charges for WATERSTONES OVERSEAS LIMITED (02133199)
- More for WATERSTONES OVERSEAS LIMITED (02133199)
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) |
---|---|---|---|
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
|
|
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 | |
27 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
27 Nov 2012 | AD04 | Register(s) moved to registered office address | |
22 Feb 2012 | CERTNM |
Company name changed waterstone's overseas LIMITED\certificate issued on 22/02/12
|
|
22 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 | |
31 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
09 Dec 2011 | AP03 | Appointment of Mr Martin Miles as a secretary | |
09 Dec 2011 | TM02 | Termination of appointment of Michael Giffin as a secretary | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
17 Oct 2011 | TM01 | Termination of appointment of Dominic Myers as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Achilles James Daunt as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Simon Fox as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Elaine Marriner as a secretary | |
17 Oct 2011 | CH03 | Secretary's details changed for Michael William Giffin on 17 October 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from , Shelley House 2-4 York Road, Maidenhead, Berkshire, SL6 1SR on 22 September 2011 | |
22 Sep 2011 | AP03 | Appointment of Michael William Giffin as a secretary | |
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 6 | |
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 5 | |
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 4 | |
24 Feb 2011 | CERTNM |
Company name changed hmv overseas LIMITED\certificate issued on 24/02/11
|
|
24 Feb 2011 | CONNOT | Change of name notice |