About

Registered Number: 03785303
Date of Incorporation: 09/06/1999 (25 years ago)
Company Status: Active
Registered Address: Rosecroft, Winchester Road Botley, Southampton, Hants, SO32 2BX

 

Waterside Book Services Ltd was founded on 09 June 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIE, Michael William George 15 July 1999 - 1
BAXTER, Mark Francis 10 February 2009 31 January 2012 1
WORLEY, Karen 01 January 2003 10 February 2009 1
Secretary Name Appointed Resigned Total Appointments
JARVIE, Michael 10 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 July 2019
MR04 - N/A 28 November 2018
AA - Annual Accounts 27 September 2018
PSC04 - N/A 12 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 06 July 2010
AA01 - Change of accounting reference date 07 January 2010
AA - Annual Accounts 07 December 2009
RESOLUTIONS - N/A 05 December 2009
SH08 - Notice of name or other designation of class of shares 05 December 2009
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
395 - Particulars of a mortgage or charge 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
RESOLUTIONS - N/A 13 May 2009
123 - Notice of increase in nominal capital 13 May 2009
AA - Annual Accounts 04 May 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 04 March 2009
CERTNM - Change of name certificate 26 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 13 March 2006
287 - Change in situation or address of Registered Office 19 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 13 April 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 11 February 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
287 - Change in situation or address of Registered Office 05 November 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

Description Date Status Charge by
Lease 15 July 2009 Outstanding

N/A

Debenture 16 April 2009 Fully Satisfied

N/A

Debenture 27 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.