Advanced company searchLink opens in new window

YORKSHIRE REPAK HOLDINGS LIMITED

Company number 09790351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2021 AP01 Appointment of Mr Andrew Smith as a director on 4 August 2021
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,090
04 Mar 2021 AA Group of companies' accounts made up to 31 May 2020
21 Dec 2020 SH06 Cancellation of shares. Statement of capital on 12 November 2020
  • GBP 1,030
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
20 Jan 2020 AA Group of companies' accounts made up to 31 May 2019
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
16 Jan 2019 AA Group of companies' accounts made up to 31 May 2018
04 Dec 2018 SH06 Cancellation of shares. Statement of capital on 28 November 2018
  • GBP 1,060.00
04 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2018 SH03 Purchase of own shares.
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
03 May 2018 SH06 Cancellation of shares. Statement of capital on 22 March 2018
  • GBP 1,090
03 May 2018 SH03 Purchase of own shares.
09 Jan 2018 AA Group of companies' accounts made up to 31 May 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
23 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,120
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,120
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017.
14 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £120 28/06/2017
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2017 AA Group of companies' accounts made up to 31 May 2016
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Apr 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 May 2016
03 Mar 2016 CERTNM Company name changed shul co 001 LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01