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)
31 Jan 2012 AD03 Register(s) moved to registered inspection location
31 Jan 2012 AD02 Register inspection address has been changed from Tower Bridge House St. Katharine's Way London E1W 1AA
31 Jan 2012 AA Full accounts made up to 30 April 2011
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
09 Dec 2011 AP03 Appointment of Mr Martin Miles as a secretary
09 Dec 2011 TM01 Termination of appointment of Michael Giffin as a director
09 Dec 2011 TM02 Termination of appointment of Michael Giffin as a secretary
23 Nov 2011 AP01 Appointment of Mr Martin Miles as a director
19 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
19 Oct 2011 AD02 Register inspection address has been changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR
18 Oct 2011 AP01 Appointment of Mr Achilles James Daunt as a director
18 Oct 2011 AP03 Appointment of Mr Michael William Giffin as a secretary
18 Oct 2011 TM01 Termination of appointment of Dominic Myers as a director
18 Oct 2011 TM02 Termination of appointment of Elaine Marriner as a secretary
18 Oct 2011 TM01 Termination of appointment of Stephen West as a director
18 Oct 2011 TM01 Termination of appointment of Simon Fox as a director
18 Oct 2011 TM01 Termination of appointment of Roger Child's as a director
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 24
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 23
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 22