SHC REPACK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Simon Annesley Fisher as a director on 2025-04-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR KRISTIAN JAMES FISHER

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/01/1423 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/145 January 2014 CHANGE OF NAME 16/12/2013

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
LEES ROAD KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SE
ENGLAND

View Document

17/12/1317 December 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'MAHONY

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED JUDITH ANN HARDMAN

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED BRABCO 1325 LIMITED
CERTIFICATE ISSUED ON 16/12/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED SIMON ANNESLEY FISHER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
THIRD FLOOR HORTON HOUSE EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3YL
ENGLAND

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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