AMAZON ACQUISITIONS LIMITED

06615603
1 GATESHEAD CLOSE SUNDERLAND ROAD SANDY SG19 1RS

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 21 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 officers Change of particulars for director (Mr William Allan Pirie) 2 Buy now
17 Jul 2023 accounts Annual Accounts 20 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2023 mortgage Registration of a charge 50 Buy now
11 Apr 2023 mortgage Registration of a charge 19 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 21 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 officers Termination of appointment of director (Joseph Adam Connolly) 1 Buy now
29 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2021 mortgage Registration of a charge 16 Buy now
24 Nov 2021 mortgage Registration of a charge 95 Buy now
24 Nov 2021 mortgage Registration of a charge 34 Buy now
29 Sep 2021 accounts Annual Accounts 20 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 officers Termination of appointment of secretary (Richard Andrew Hehir) 1 Buy now
22 Mar 2021 officers Termination of appointment of director (Richard Andrew Hehir) 1 Buy now
08 Mar 2021 officers Appointment of director (Mrs Ingrid Stewart) 2 Buy now
31 Dec 2020 accounts Annual Accounts 20 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 19 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Joseph Adam Connolly) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 19 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2018 accounts Annual Accounts 19 Buy now
24 Jan 2018 resolution Resolution 1 Buy now
23 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2018 resolution Resolution 1 Buy now
11 Jan 2018 capital Return of Allotment of shares 3 Buy now
11 Jan 2018 capital Return of Allotment of shares 3 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
08 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
08 Jan 2018 insolvency Solvency Statement dated 03/01/18 3 Buy now
08 Jan 2018 resolution Resolution 1 Buy now
03 Jan 2018 officers Change of particulars for director (Allan William Pirie) 2 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Richard Andrew Hehir) 2 Buy now
03 Jan 2018 officers Change of particulars for secretary (Richard Andrew Hehir) 1 Buy now
03 Jan 2018 officers Change of particulars for secretary (Richard Andrew Hehir) 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2017 accounts Annual Accounts 17 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
27 Jun 2016 officers Change of particulars for director (Mr Joseph Adam Connolly) 2 Buy now
20 May 2016 officers Termination of appointment of director (Peter John Simpson) 1 Buy now
20 May 2016 officers Termination of appointment of director (Timothy William Sheehan) 1 Buy now
25 Apr 2016 officers Appointment of director (Mr Joseph Adam Connolly) 3 Buy now
25 Apr 2016 resolution Resolution 27 Buy now
21 Apr 2016 accounts Annual Accounts 17 Buy now
20 Apr 2016 mortgage Registration of a charge 15 Buy now
18 Apr 2016 mortgage Registration of a charge 51 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2016 mortgage Registration of a charge 19 Buy now
12 Apr 2016 mortgage Registration of a charge 15 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Richard Andrew Hehir) 2 Buy now
18 Dec 2015 officers Change of particulars for secretary (Richard Andrew Hehir) 1 Buy now
25 Jun 2015 annual-return Annual Return 7 Buy now
03 Feb 2015 accounts Annual Accounts 16 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Timothy William Sheehan) 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2014 annual-return Annual Return 7 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Peter Simpson) 2 Buy now
10 Mar 2014 officers Appointment of secretary (Richard Andrew Hehir) 3 Buy now
09 Jan 2014 accounts Annual Accounts 16 Buy now
01 Oct 2013 officers Appointment of director (Timothy William Sheehan) 2 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
15 May 2013 officers Termination of appointment of director (Graham Philip) 1 Buy now
15 May 2013 officers Appointment of director (Mr Richard Andrew Hehir) 2 Buy now
15 Jan 2013 accounts Annual Accounts 17 Buy now
02 Oct 2012 officers Termination of appointment of director (Mark Derry) 1 Buy now
16 Aug 2012 officers Change of particulars for director (Mark John Derry) 2 Buy now
28 Jun 2012 annual-return Annual Return 7 Buy now
27 Jun 2012 officers Change of particulars for director (Allan William Pirie) 2 Buy now
22 Feb 2012 officers Change of particulars for director (Mark John Derry) 2 Buy now
11 Jan 2012 accounts Annual Accounts 16 Buy now
26 Aug 2011 annual-return Annual Return 7 Buy now
21 Mar 2011 accounts Annual Accounts 16 Buy now
10 Feb 2011 incorporation Memorandum Articles 9 Buy now
10 Feb 2011 resolution Resolution 5 Buy now
17 Jan 2011 mortgage Particulars of a mortgage or charge 17 Buy now
10 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
15 Dec 2010 officers Termination of appointment of director (Andrew Holroyd) 2 Buy now
16 Jun 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 officers Appointment of director (Mark John Derry) 3 Buy now
29 Jan 2010 accounts Annual Accounts 14 Buy now