AMAZON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AMAZON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04241150

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rock End 9 Fairfield, St Merryn, Padstow, Cornwall PL28 8FQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon01/04/2026
Satisfaction of charge 042411500004 in full
dot icon01/04/2026
Satisfaction of charge 042411500005 in full
dot icon13/11/2025
Director's details changed for Mr Paul Edward Mason on 2025-11-13
dot icon13/11/2025
Secretary's details changed for Mr Paul Edward Mason on 2025-11-13
dot icon12/11/2025
Change of details for Amazon Group Limited as a person with significant control on 2025-10-14
dot icon12/11/2025
Notification of Annette Mason as a person with significant control on 2025-10-14
dot icon11/11/2025
Change of share class name or designation
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Memorandum and Articles of Association
dot icon30/10/2025
Appointment of Mrs Sophie Anna Mason as a director on 2025-10-14
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-14
dot icon05/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon10/02/2022
Notification of Amazon Group Limited as a person with significant control on 2021-10-08
dot icon10/02/2022
Cessation of Amazon Holdings Limited as a person with significant control on 2021-10-08
dot icon12/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon15/06/2021
Resolutions
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Registration of charge 042411500004, created on 2021-05-05
dot icon06/05/2021
Registration of charge 042411500005, created on 2021-05-05
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon08/07/2020
Notification of Amazon Holdings Limited as a person with significant control on 2019-07-15
dot icon08/07/2020
Withdrawal of a person with significant control statement on 2020-07-08
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/07/2018
Notification of a person with significant control statement
dot icon06/07/2018
Cessation of Paul Edward Mason as a person with significant control on 2018-01-24
dot icon06/07/2018
Cessation of David Charles Mason as a person with significant control on 2018-01-24
dot icon05/02/2018
Resolutions
dot icon20/10/2017
Satisfaction of charge 3 in full
dot icon20/10/2017
Satisfaction of charge 2 in full
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Satisfaction of charge 1 in full
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Notification of David Charles Mason as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Paul Edward Mason as a person with significant control on 2016-04-06
dot icon05/05/2017
Registered office address changed from Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB to Rock End 9 Fairfield St Merryn Padstow Cornwall PL28 8FQ on 2017-05-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr David Charles Mason on 2013-12-10
dot icon12/12/2013
Director's details changed for Mr David Charles Mason on 2013-12-10
dot icon30/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon08/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Duplicate mortgage certificatecharge no:2
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / david mason / 17/10/2008
dot icon02/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / david mason / 22/05/2008
dot icon01/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon20/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon28/06/2006
Return made up to 26/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/04/2006
Registered office changed on 25/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Return made up to 26/06/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon07/07/2004
Return made up to 26/06/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/07/2003
Return made up to 26/06/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon21/02/2002
Registered office changed on 21/02/02 from: bridge house bridg end wadebridge cornwall PL27 6DA
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon18/07/2001
New director appointed
dot icon07/07/2001
New secretary appointed;new director appointed
dot icon07/07/2001
Registered office changed on 07/07/01 from: btc house chapel hill longridge preston lancashire PR3 3JY
dot icon07/07/2001
Ad 02/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Secretary resigned
dot icon26/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Corporate Secretary
26/06/2001 - 26/06/2001
131
Mason, Paul Edward
Director
02/07/2001 - Present
13
Mr David Charles Mason
Director
02/07/2001 - Present
16
Mason, Sophie Anna
Director
14/10/2025 - Present
3
Btc (Directors) Ltd
Director
26/06/2001 - 26/06/2001
68

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAZON DEVELOPMENTS LIMITED

AMAZON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at Rock End 9 Fairfield, St Merryn, Padstow, Cornwall PL28 8FQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZON DEVELOPMENTS LIMITED?

toggle

AMAZON DEVELOPMENTS LIMITED is currently Active. It was registered on 26/06/2001 .

Where is AMAZON DEVELOPMENTS LIMITED located?

toggle

AMAZON DEVELOPMENTS LIMITED is registered at Rock End 9 Fairfield, St Merryn, Padstow, Cornwall PL28 8FQ.

What does AMAZON DEVELOPMENTS LIMITED do?

toggle

AMAZON DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AMAZON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 042411500004 in full.