Advanced company searchLink opens in new window

WATERSTONES OVERSEAS LIMITED

Company number 02133199

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)
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/12/2013.
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
  • RES15 ‐ Change company name resolution on 2012-02-14
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
  • RES15 ‐ Change company name resolution on 2011-02-21
24 Feb 2011 CONNOT Change of name notice