Advanced company searchLink opens in new window

ROLLS-ROYCE PLC

Company number 01003142

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 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2018 CH01 Director's details changed for Mr Bradley Singer on 7 February 2018
31 Aug 2017 RP04AP01 Second filing for the appointment of Beverly Kenyon Goulet as a director
03 Jul 2017 AP01 Appointment of Beverley Kenyon Goulet as a director on 3 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 May 2017 AA Group of companies' accounts made up to 31 December 2016
05 May 2017 TM01 Termination of appointment of Colin Peter Smith as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of John David Gibson Mcadam as a director on 4 May 2017
07 Apr 2017 AP01 Appointment of Mr Stephen Wayne Daintith as a director on 7 April 2017
28 Feb 2017 TM01 Termination of appointment of David Miles Smith as a director on 24 February 2017
24 Nov 2016 TM01 Termination of appointment of Alan John Bruce Davies as a director on 18 November 2016
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 326,199,301.6
11 May 2016 TM01 Termination of appointment of Helen Alexander as a director on 5 May 2016
07 Apr 2016 AP01 Appointment of Mr Bradley Singer as a director on 2 March 2016
07 Dec 2015 CH01 Director's details changed for Jasmin Staiblin on 7 December 2015
17 Nov 2015 AP01 Appointment of Mr Alan John Bruce Davies as a director on 1 November 2015
16 Nov 2015 AP01 Appointment of Sir Kevin Smith as a director on 1 November 2015
27 Jul 2015 AP01 Appointment of Ms Irene Mitchell Dorner as a director on 27 July 2015
06 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 326,199,301.6
03 Jul 2015 TM01 Termination of appointment of John Frederick Rishton as a director on 2 July 2015
29 May 2015 AA Group of companies' accounts made up to 31 December 2014
11 May 2015 TM01 Termination of appointment of John Mitchell Neill as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of James Mathew Guyette as a director on 8 May 2015
05 Jan 2015 TM02 Termination of appointment of Nigel Timothy Goldsworthy as a secretary on 31 December 2014