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