- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |