AMAZON CREEK LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Completion of winding up

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 17/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD ST LONDON EC2A 4AQ ENGLAND

View Document

03/12/193 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM STILES & COMPANY 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 01/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVIS / 01/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

02/01/142 January 2014 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 FIRST GAZETTE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/10/1112 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR TIMOTHY DAVIS

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR TIMOTHY DAVIS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE TRIVETT

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TRIVETT

View Document

15/10/1015 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TRIVETT / 01/08/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 SECRETARY APPOINTED CLAIRE TRIVETT

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TRIVET / 08/09/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA VIOLLET

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL VIOLLET

View Document

02/09/092 September 2009 DIRECTOR APPOINTED CLAIRE TRIVET

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VIOLLET / 11/08/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/083 March 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 2 LAKE END COURT, TAPLOW ROAD MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company