WATERSTONES ACADEMIC BOOKSTORES LIMITED
Company number 05346953
- Company Overview for WATERSTONES ACADEMIC BOOKSTORES LIMITED (05346953)
- Filing history for WATERSTONES ACADEMIC BOOKSTORES LIMITED (05346953)
- People for WATERSTONES ACADEMIC BOOKSTORES LIMITED (05346953)
- Charges for WATERSTONES ACADEMIC BOOKSTORES LIMITED (05346953)
- More for WATERSTONES ACADEMIC BOOKSTORES LIMITED (05346953)
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) |
---|---|---|---|
05 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 27 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 28 April 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Alexander Collins as a director on 14 November 2018 | |
27 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2018 | AD02 | Register inspection address has been changed from Tower Bridge House St. Katharines Way London E1W 1AA England to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharine's Way London E1W 1AA | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
30 Jan 2018 | AP03 | Appointment of Alison Campbell as a secretary on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Richard Denley John Manning as a secretary on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Richard Denley John Manning as a director on 29 January 2018 | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 29 April 2017 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 May 2016 | AD03 | Register(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD02 | Register inspection address has been changed from Reynolds Porter Chamberlain Llp Tower Bridge Way St Katharines Way London Greater London W1W 1AA to Tower Bridge House St. Katharines Way London E1W 1AA | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 25 April 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Richard Denley John Manning as a director on 4 January 2016 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 26 April 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 | |
13 Nov 2014 | AP01 | Appointment of Ms Jane Molloy as a director on 10 November 2014 |