SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Ms Swaratmika Swaratmika as a secretary on 2025-05-06

View Document

20/05/2520 May 2025 Termination of appointment of Joan Knight as a secretary on 2025-05-06

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/10/2320 October 2023 Appointment of Mr. Jasbir Singh Josen as a director on 2023-10-18

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Selcuk Vahyi Birler as a director on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of David Wright as a director on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Nicholas Browning as a director on 2023-05-24

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR NICHOLAS BROWNING

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN LLOYD

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JEAN-CLAUDE SARTENAER

View Document

04/10/184 October 2018 DIRECTOR APPOINTED DR TRACEY JANE LEGHORN

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWNING

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN FARR

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR NICHOLAS BROWNING

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED SITA PENSION PLANS TRUSTEES LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR DAVID WRIGHT

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SWIRE

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS HELEN CLAIRE LLOYD

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WHEELER

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN PARSONS

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY SEARBY

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPHERDSON

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED EDWIN FARR

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR BRIAN SHEPHERDSON

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JOHN WILKINSON

View Document

27/03/1227 March 2012 ADOPT ARTICLES 09/03/2012

View Document

27/03/1227 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MS JACQUELINE WHEELER

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR DAVID ROY SWIRE

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS MAUREEN PARSONS

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED DR MICHAEL GRAEME DEWISON

View Document

09/03/129 March 2012 COMPANY NAME CHANGED SURREY WASTE-TO-ENERGY LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR JOHN KEIL TULLIS

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD, FULMER SLOUGH BERKSHIRE SL3 6HA

View Document

10/10/0210 October 2002 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RE: AUDS APPT 01/08/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED SERVICES TO THE COMMUNITY LIMITE D CERTIFICATE ISSUED ON 26/08/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED BONDCO 620 LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 S386 DISP APP AUDS 04/06/97

View Document

11/06/9711 June 1997 EXEMPTION FROM APPOINTING AUDITORS 04/06/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

11/04/9611 April 1996 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