Advanced company searchLink opens in new window

RECKITT BENCKISER LIMITED

Company number 00527217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 AP01 Appointment of Jonathan Timmis as a director on 16 March 2018
15 Dec 2017 TM01 Termination of appointment of Candida Jane Davies as a director on 13 December 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
18 Jul 2017 CH01 Director's details changed for Mr John Dixon on 17 July 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 AP01 Appointment of Mr John Dixon as a director on 1 November 2016
10 Nov 2016 TM01 Termination of appointment of Richard Mark Greensmith as a director on 1 November 2016
13 Oct 2016 AP01 Appointment of Mr Simon Andrew Neville as a director on 1 October 2016
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
10 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
12 Oct 2015 AP01 Appointment of Adrian Nevil Hennah as a director on 1 October 2015
10 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
09 Oct 2015 AP01 Appointment of Candida Jane Davies as a director on 1 October 2015
05 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 76,038,676.68
03 Jul 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
23 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 76,036,509.57312
08 Jul 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 TM01 Termination of appointment of Simon Jeremy Edwards as a director on 11 December 2013