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)
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 21
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 20
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 18
21 Oct 2010 AA Full accounts made up to 24 April 2010
27 Aug 2010 AP01 Appointment of Mr Roger Childs as a director
26 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Michael William Giffin on 31 July 2010
26 Aug 2010 CH01 Director's details changed for Mr Simon Richard Fox on 31 July 2010
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 24
08 Jul 2010 TM01 Termination of appointment of Alexandra Rayner as a director
24 Jun 2010 CH01 Director's details changed for Mr Stephen West on 24 June 2010
24 Jun 2010 CH01 Director's details changed for Mr Dominic Peter Myers on 24 June 2010
11 May 2010 AP01 Appointment of Mr Steve West as a director
10 Feb 2010 CH03 Secretary's details changed for Elaine Marriner on 10 February 2010
10 Feb 2010 TM01 Termination of appointment of Neil Jewsbury as a director
10 Feb 2010 TM01 Termination of appointment of Gerald Johnson as a director
10 Feb 2010 TM01 Termination of appointment of Wendy Drinkwater as a director
06 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
21 Oct 2009 AD03 Register(s) moved to registered inspection location
21 Oct 2009 AD02 Register inspection address has been changed
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 23
05 Aug 2009 363a Return made up to 31/07/09; full list of members
05 Aug 2009 288c Director's change of particulars / alexandra rayner / 24/11/2008