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