Advanced company searchLink opens in new window

WATERSTONES OVERSEAS LIMITED

Company number 02133199

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)
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
24 Jan 2011 AA Full accounts made up to 24 April 2010
23 Dec 2010 TM01 Termination of appointment of Neil Bright as a director
06 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Neil Irvine Bright on 11 August 2010
06 Sep 2010 CH03 Secretary's details changed for Elaine Marriner on 11 August 2010
06 Sep 2010 CH01 Director's details changed for Mr Dominic Peter Myers on 11 August 2010
06 Sep 2010 CH01 Director's details changed for Mr Simon Richard Fox on 11 August 2010
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
10 Feb 2010 TM01 Termination of appointment of Gerald Johnson as a director
07 Jan 2010 AA Full accounts made up to 25 April 2009
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 CC04 Statement of company's objects
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
12 Aug 2009 363a Return made up to 11/08/09; full list of members
24 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
02 Nov 2008 AA Full accounts made up to 26 April 2008
21 Aug 2008 MEM/ARTS Memorandum and Articles of Association
16 Aug 2008 CERTNM Company name changed ottakar's LIMITED\certificate issued on 19/08/08
12 Aug 2008 363a Return made up to 11/08/08; full list of members
12 Aug 2008 353 Location of register of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from, shelley house, 2-4 york road, maidenhead, berkshire, SL6 1SR
03 Mar 2008 AA Full accounts made up to 28 April 2007