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)
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
04 Jul 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director on 3 June 2013
13 Feb 2013 TM01 Termination of appointment of Mary Elizabeth Doherty as a director on 12 February 2013
12 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr William Richard Mordan as a director on 31 July 2012
31 Jul 2012 TM01 Termination of appointment of Manish Dawar as a director on 31 July 2012
22 Jun 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 CH01 Director's details changed for Ms Mary Elizabeth Doherty on 18 June 2012
04 May 2012 TM01 Termination of appointment of Martin Spencer Keeley as a director on 28 April 2012
09 Nov 2011 CH01 Director's details changed for Ms Mary Elizabeth Doherty on 1 August 2011
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap increased to a limitless auth share cap 26/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
28 Apr 2011 AA Full accounts made up to 31 December 2010
10 Feb 2011 AP01 Appointment of Ms Mary Elizabeth Doherty as a director
10 Feb 2011 TM01 Termination of appointment of Colin Day as a director
15 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Simon Jeremy Edwards on 3 November 2010
08 Nov 2010 CH01 Director's details changed for Mr Colin Richard Day on 3 November 2010
28 Jun 2010 AA Full accounts made up to 31 December 2009
27 Sep 2009 363a Return made up to 23/09/09; full list of members
10 Sep 2009 288c Director's change of particulars / manish dawar / 01/09/2009
04 Aug 2009 AA Full accounts made up to 31 December 2008
25 Jul 2009 288a Director appointed manish dawar