RECYCLING INDUSTRY PLANT OPERATOR TRAINING SCHEME LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Director's details changed for Mr Philip Wood on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Philip John Wood as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mrs Gail Anne Wood on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mrs Gail Wood as a person with significant control on 2024-02-26

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

09/02/249 February 2024 Notification of Philip Wood as a person with significant control on 2023-07-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

09/02/249 February 2024 Notification of Gail Wood as a person with significant control on 2023-07-25

View Document

09/02/249 February 2024 Cessation of Colin Greenwood as a person with significant control on 2023-07-25

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Appointment of Mr Philip Wood as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Colin Greenwood as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Mrs Gail Anne Wood as a director on 2023-07-25

View Document

26/07/2326 July 2023 Registered office address changed from 31 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Termination of appointment of Derek William Hurford as a secretary on 2023-03-20

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 32 SEATON ROAD YEOVIL SOMERSET BA20 2AW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR COLIN GREENWOOD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURFORD

View Document

20/05/1420 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THORNCOOMBE BROAD OAK STURMINSTER NEWTON DORSET DT10 2HD

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEREK WILLIAM HURFORD / 10/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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