Advanced company searchLink opens in new window

RECKITT BENCKISER SERVICE BUREAU LIMITED

Company number 03605068

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)
10 Jun 2020 TM01 Termination of appointment of Jonathan Timmis as a director on 8 June 2020
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
30 Aug 2019 CH01 Director's details changed for Mr Alasdair James Peach on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Alasdair James Peach as a director on 20 August 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
09 Aug 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
22 Dec 2017 AP01 Appointment of Jonathan Timmis as a director on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Candida Jane Davies as a director on 13 December 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
08 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
28 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30,967,604
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
19 Sep 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 30,967,604