Advanced company searchLink opens in new window

RECKITT BENCKISER EXPATRIATE SERVICES LIMITED

Company number 02987180

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)
20 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
10 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
08 Oct 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 3
30 Jun 2015 AP01 Appointment of Deborah Anne Yates as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Simon Anthony Nash as a director on 30 June 2015
17 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
07 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director
13 Feb 2013 TM01 Termination of appointment of Mary Doherty as a director
11 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
11 Feb 2013 CH01 Director's details changed for Simon Anthony Nash on 11 February 2013
03 Oct 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
31 Jul 2012 AP01 Appointment of Mr William Richard Mordan as a director