Advanced company searchLink opens in new window

RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED

Company number 03368448

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)
17 Sep 2013 AA Accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 202
07 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director
24 May 2013 TM01 Termination of appointment of Henning Andersen as a director
11 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
02 Oct 2012 AA Accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Mr William Richard Mordan as a director
01 Aug 2012 AP01 Appointment of Henning Lang Andersen as a director
01 Aug 2012 AP01 Appointment of Candida Jane Davies as a director
01 Aug 2012 TM01 Termination of appointment of David Walters as a director
01 Aug 2012 TM01 Termination of appointment of Manish Dawar as a director
04 May 2012 TM01 Termination of appointment of Martin Keeley as a director
19 Mar 2012 AA01 Previous accounting period shortened from 5 May 2012 to 31 December 2011
09 Mar 2012 AA Accounts made up to 5 May 2011
17 Oct 2011 TM01 Termination of appointment of Manish Dawar as a director
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
05 Oct 2011 AA Accounts made up to 31 December 2010
08 Jul 2011 AA01 Previous accounting period shortened from 31 December 2011 to 5 May 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 202
10 Feb 2011 TM01 Termination of appointment of Colin Day as a director
22 Dec 2010 AP01 Appointment of Mr Manish Dawar as a director
22 Dec 2010 AP01 Appointment of Mr Manish Dawar as a director
02 Nov 2010 AP01 Appointment of Mr David Norman Walters as a director