YORKSHIRE REPAK GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Resolutions

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

24/04/2524 April 2025 Satisfaction of charge 148312640003 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 148312640001 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 148312640002 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 148312640004 in full

View Document

19/02/2519 February 2025 Appointment of Mrs Pamela Smith as a director on 2025-02-19

View Document

19/02/2519 February 2025 Appointment of Mrs Caren Lawrence-Cummings as a director on 2025-02-19

View Document

14/01/2514 January 2025 Group of companies' accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

19/12/2319 December 2023 Current accounting period extended from 2024-04-30 to 2024-05-31

View Document

17/10/2317 October 2023 Registration of charge 148312640005, created on 2023-10-16

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

15/08/2315 August 2023 Registered office address changed from 26 Elmete Avenue Sherburn in Elmet Leeds LS25 6EH England to Yorkshire Repak Group Limited Summer Lane Barnsley South Yorkshire S70 2NP on 2023-08-15

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

09/08/239 August 2023 Particulars of variation of rights attached to shares

View Document

09/08/239 August 2023 Registration of charge 148312640004, created on 2023-07-28

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Sub-division of shares on 2023-07-28

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of Mr Terence Malcolm Foy as a director on 2023-07-28

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

01/08/231 August 2023 Registration of charge 148312640003, created on 2023-07-28

View Document

01/08/231 August 2023 Registration of charge 148312640001, created on 2023-07-28

View Document

01/08/231 August 2023 Registration of charge 148312640002, created on 2023-07-28

View Document

27/04/2327 April 2023 Incorporation

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