Advanced company searchLink opens in new window

WATERSTONES BOOKSELLERS LIMITED

Company number 00610095

Filter by category

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)
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
31 Jan 2017 AA Full accounts made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
18 May 2016 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
26 Mar 2016 MR05 Part of the property or undertaking has been released from charge 006100950026
02 Feb 2016 AA Full accounts made up to 25 April 2015
07 Jan 2016 AP01 Appointment of Mr Richard Denley John Manning as a director on 4 January 2016
16 Nov 2015 MR01 Registration of charge 006100950027, created on 30 October 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 71,014,000
22 Oct 2015 AD02 Register inspection address has been changed from Reynolds Porter Chamberlain Llp Tower Bidge House St Katharines Way London Greater London E1W 1AA to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
21 Oct 2015 AD04 Register(s) moved to registered office address 203-206 Piccadilly London W1J 9HD
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