Advanced company searchLink opens in new window

RECKITT BENCKISER FINANCE (2005) LIMITED

Company number 05491648

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)
25 Jul 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
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
08 Aug 2018 AA Full accounts made up to 31 December 2017
04 May 2018 RP04CS01 Second filing of Confirmation Statement dated 01/09/2017
21 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
06 Dec 2017 AP01 Appointment of Mr Simon Andrew Neville as a director on 6 December 2017
15 Sep 2017 CS01 01/09/17 Statement of Capital gbp 157621481.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 04/05/2018.
18 Aug 2017 AA Full accounts made up to 31 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
11 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
10 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
13 Jan 2016 SH19 Statement of capital on 13 January 2016
  • GBP 157,612,481.50
21 Dec 2015 SH20 Statement by Directors
21 Dec 2015 CAP-SS Solvency Statement dated 03/12/15
21 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 630,449,926
28 Sep 2015 AA Full accounts made up to 31 December 2014
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
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 630,449,926