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)
23 Mar 2006 288c Secretary's particulars changed
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 288c Director's particulars changed
20 Feb 2006 288c Director's particulars changed
08 Jul 2005 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14TH December 2023 under section 1088 of the Companies Act 2006
08 Jul 2005 288b Director resigned
30 Jun 2005 AA Group of companies' accounts made up to 31 December 2004
30 Jun 2005 363s Return made up to 13/06/05; full list of members
16 May 2005 288b Director resigned
11 May 2005 288c Director's particulars changed
03 Feb 2005 288a New director appointed
17 Jan 2005 MEM/ARTS Memorandum and Articles of Association
17 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme shares 29/05/03
17 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 29/05/03
17 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2005 288b Director resigned