THE REPROCESSING COMPANY (TRC) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-04-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

14/12/2214 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

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

16/12/2116 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

08/01/218 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/01/1825 January 2018 SAIL ADDRESS CHANGED FROM: KESTREL MILL WELLINGTON STREET HYDE CHESHIRE SK14 2BU ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM KESTREL MILL WELLINGTON STREET HYDE STOCKPORT CHESHIRE SK14 2BU

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SINCLAIR / 26/01/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARGARET JAMES / 26/01/2016

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARGARET JAMES / 26/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SINCLAIR / 25/01/2016

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 SAIL ADDRESS CHANGED FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 6 ST MARY'S PARK TALBOT ROAD HYDE CHESHIRE SK14 4HN ENGLAND

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARGARET JAMES / 26/01/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM UNIT 6 ST MARY'S IND ESTATE TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4HN

View Document

01/02/101 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SINCLAIR / 26/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARGARET JAMES / 26/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JAMES / 30/11/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JAMES / 15/02/2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM UNIT 6 ST MARY'S IND ESTATE TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4HN

View Document

11/06/0711 June 2007 REDEMPTION OF SHARES 05/01/07

View Document

10/04/0710 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NOTICE CONVENNG MEETING

View Document

15/05/0315 May 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/05/0315 May 2003 £ IC 2000/1900 09/04/03 £ SR 100@1=100

View Document

15/05/0315 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/039 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: UNIT 6 BAYLEY STREET INDUSTRIAL ESTATE, BAILEY STREET STALYBRIDGE CHESHIRE SK15 1PU

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/01/9926 January 1999 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