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)
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
02 Aug 2012 AP01 Appointment of Candida Jane Davies as a director
02 Aug 2012 TM01 Termination of appointment of David Walters as a director
02 Aug 2012 TM01 Termination of appointment of Manish Dawar as a director
19 Jul 2012 AA Full accounts made up to 31 December 2011
04 May 2012 TM01 Termination of appointment of Martin Keeley as a director
13 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap increased to a limitless auth share cap 28/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 30,967,604
10 Feb 2011 TM01 Termination of appointment of Colin Day as a director
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 30,950,004
19 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2010 AP01 Appointment of Mr Manish Dawar as a director
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 29,950,004.00
03 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2010 TM01 Termination of appointment of David Johnson as a director
02 Nov 2010 AP01 Appointment of Mr David Norman Walters as a director
27 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Simon Jeremy Edwards on 6 September 2010
20 Apr 2010 AA Full accounts made up to 31 December 2009
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 29,900,004
08 Jan 2010 MEM/ARTS Memorandum and Articles of Association