Advanced company searchLink opens in new window

RECKITT BENCKISER HOLDINGS (USA) LIMITED

Company number 04906543

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)
21 Dec 2015 CAP-SS Solvency Statement dated 03/12/15
21 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 03/12/2015
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 30,612,124
  • USD 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2015
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
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 30,612,124
  • USD 2
11 Dec 2013 TM01 Termination of appointment of Simon Edwards as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 30,612,124
  • USD 2
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
12 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
18 Dec 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Henning Lang Andersen as a director
02 Aug 2012 AP01 Appointment of Mr William Richard Mordan as a director
01 Aug 2012 AP01 Appointment of Candida Jane Davies 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 2 June 2012 to 31 December 2011
07 Feb 2012 AA Full accounts made up to 2 June 2011
13 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders