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)
14 Feb 2000 SA Statement of affairs
14 Feb 2000 88(2)P Ad 30/12/99--------- £ si 2932600@.10526= 308685 £ ic 47954155/48262840
17 Jan 2000 88(2)R Ad 16/12/99-21/12/99 £ si 343335@.10526=36139 £ ic 47918016/47954155
17 Jan 2000 88(2)R Ad 16/12/99-21/12/99 £ si 41670@.10526=4386 £ ic 47913630/47918016
13 Jan 2000 88(2)R Ad 26/11/99--------- £ si 995@.10526=104 £ ic 47913526/47913630
11 Jan 2000 288c Director's particulars changed
21 Dec 1999 288a New director appointed
21 Dec 1999 88(2)R Ad 29/11/99--------- £ si 73445@.10526=7730 £ ic 47905796/47913526
14 Dec 1999 MEM/ARTS Memorandum and Articles of Association
10 Dec 1999 288b Director resigned
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
03 Dec 1999 CERTNM Company name changed reckitt & colman PLC\certificate issued on 03/12/99
22 Nov 1999 88(2)R Ad 20/10/99-27/10/99 premium £ si 4590@.105263=483 £ ic 47905313/47905796
22 Nov 1999 88(2)R Ad 18/10/99--------- premium £ si 877@.105263=92 £ ic 47905221/47905313
10 Nov 1999 288b Director resigned
27 Oct 1999 288b Director resigned
26 Oct 1999 88(2)R Ad 23/09/99-01/10/99 £ si 24318@.152631=3711 £ ic 47901510/47905221
26 Oct 1999 88(2)R Ad 27/09/99--------- £ si 929@.152631=141 £ ic 47901369/47901510
12 Oct 1999 123 £ nc 61600000/104026316 27/08/99
06 Oct 1999 288b Director resigned
06 Oct 1999 288b Director resigned
27 Sep 1999 128(1) Statement of rights attached to allotted shares