Advanced company searchLink opens in new window

WATERSTONES BOOKSELLERS LIMITED

Company number 00610095

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 Feb 2020 AP01 Appointment of Kate Skipper as a director on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Paul Best as a director on 11 February 2020
05 Feb 2020 AA Full accounts made up to 27 April 2019
24 Dec 2019 MR01 Registration of charge 006100950029, created on 18 December 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
31 Jan 2019 AA Full accounts made up to 28 April 2018
02 Nov 2018 RP04AP01 Second filing for the appointment of Paul Best as a director
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
18 Sep 2018 AP01 Appointment of Mr Paul Best as a director on 18 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2018.
28 Aug 2018 PSC02 Notification of Book Retail Bidco Limited as a person with significant control on 1 June 2018
28 Aug 2018 PSC07 Cessation of Waterstones Holdings Limited as a person with significant control on 1 June 2018
06 Jun 2018 MR04 Satisfaction of charge 006100950028 in full
06 Jun 2018 MR04 Satisfaction of charge 006100950027 in full
06 Jun 2018 MR04 Satisfaction of charge 006100950026 in full
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
18 Jan 2018 AA Full accounts made up to 29 April 2017
15 Jan 2018 MR05 All of the property or undertaking has been released from charge 006100950026
28 Nov 2017 MR01 Registration of charge 006100950028, created on 17 November 2017
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