Download leads from Nexok and grow your business. Find out more

Reckitt Benckiser Finance Company Limited

Documents

Total Documents155
Total Pages1,152

Filing History

28 February 2024Appointment of Stephen Christopher Andrew Pickstone as a director on 14 February 2024
28 February 2024Termination of appointment of Timothy John Martel as a director on 14 February 2024
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 September 2023Confirmation statement made on 1 September 2023 with no updates
1 September 2022Confirmation statement made on 1 September 2022 with no updates
17 May 2022Full accounts made up to 31 December 2021
9 September 2021Confirmation statement made on 1 September 2021 with no updates
26 May 2021Full accounts made up to 31 December 2020
23 December 2020Appointment of James Edward Hodges as a director on 16 December 2020
17 December 2020Termination of appointment of Alasdair James Peach as a director on 16 December 2020
9 October 2020Confirmation statement made on 1 September 2020 with no updates
26 June 2020Appointment of Timothy John Martel as a director on 8 June 2020
22 June 2020Termination of appointment of Jonathan Timmis as a director on 8 June 2020
18 June 2020Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
18 June 2020Appointment of James Edward Hodges as a secretary on 8 June 2020
9 June 2020Accounts for a small company made up to 31 December 2019
10 September 2019Confirmation statement made on 1 September 2019 with no updates
30 August 2019Director's details changed for Mr Alasdair James Peach on 20 August 2019
20 August 2019Appointment of Mr Alasdair James Peach as a director on 20 August 2019
17 June 2019Accounts for a small company made up to 31 December 2018
18 January 2019Director's details changed for Mr Jonathan Timmis on 17 January 2019
8 October 2018Director's details changed for Jonathan Timmis on 30 June 2018
13 September 2018Confirmation statement made on 1 September 2018 with no updates
8 August 2018Accounts for a small company made up to 31 December 2017
22 December 2017Appointment of Jonathan Timmis as a director on 13 December 2017
22 December 2017Appointment of Jonathan Timmis as a director on 13 December 2017
20 December 2017Termination of appointment of Candida Jane Davies as a director on 13 December 2017
20 December 2017Termination of appointment of Candida Jane Davies as a director on 13 December 2017
4 September 2017Confirmation statement made on 1 September 2017 with updates
4 September 2017Confirmation statement made on 1 September 2017 with updates
15 May 2017Accounts for a small company made up to 31 December 2016
15 May 2017Accounts for a small company made up to 31 December 2016
8 September 2016Confirmation statement made on 1 September 2016 with updates
8 September 2016Confirmation statement made on 1 September 2016 with updates
25 May 2016Full accounts made up to 31 December 2015
25 May 2016Full accounts made up to 31 December 2015
10 May 2016Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
10 May 2016Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
9 May 2016Appointment of Richard Mark Greensmith as a director on 21 April 2016
9 May 2016Appointment of Richard Mark Greensmith as a director on 21 April 2016
9 October 2015Termination of appointment of William Richard Mordan as a director on 1 October 2015
9 October 2015Termination of appointment of William Richard Mordan as a director on 1 October 2015
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • AUD 310,000,002
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • AUD 310,000,002
30 June 2015Full accounts made up to 31 December 2014
30 June 2015Full accounts made up to 31 December 2014
17 December 2014Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 December 2014Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
17 December 2014Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 December 2014Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • AUD 310,000,002
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • AUD 310,000,002
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • AUD 310,000,002
2 June 2014Full accounts made up to 31 December 2013
2 June 2014Full accounts made up to 31 December 2013
11 December 2013Termination of appointment of Simon Edwards as a director
11 December 2013Termination of appointment of Simon Edwards as a director
26 September 2013Full accounts made up to 31 December 2012
26 September 2013Full accounts made up to 31 December 2012
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • AUD 310,000,002
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • AUD 310,000,002
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • AUD 310,000,002
7 June 2013Appointment of Patrick Norris Clements as a director
7 June 2013Appointment of Patrick Norris Clements as a director
24 May 2013Termination of appointment of Henning Andersen as a director
24 May 2013Termination of appointment of Henning Andersen as a director
12 February 2013Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
12 February 2013Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
27 September 2012Full accounts made up to 31 December 2011
27 September 2012Full accounts made up to 31 December 2011
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
1 August 2012Appointment of Mr William Richard Mordan as a director
1 August 2012Termination of appointment of Manish Dawar as a director
1 August 2012Appointment of Henning Lang Andersen as a director
1 August 2012Appointment of Henning Lang Andersen as a director
1 August 2012Termination of appointment of Manish Dawar as a director
1 August 2012Appointment of Mr William Richard Mordan as a director
1 August 2012Appointment of Candida Jane Davies as a director
1 August 2012Appointment of Candida Jane Davies as a director
4 May 2012Termination of appointment of Martin Keeley as a director
4 May 2012Termination of appointment of Martin Keeley as a director
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2011Full accounts made up to 31 December 2010
16 May 2011Full accounts made up to 31 December 2010
10 February 2011Termination of appointment of Colin Day as a director
10 February 2011Termination of appointment of Colin Day as a director
15 December 2010Appointment of Mr Manish Dawar as a director
15 December 2010Appointment of Mr Manish Dawar as a director
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
14 September 2010Director's details changed for Simon Jeremy Edwards on 6 September 2010
14 September 2010Director's details changed for Simon Jeremy Edwards on 6 September 2010
14 September 2010Director's details changed for Simon Jeremy Edwards on 6 September 2010
20 April 2010Full accounts made up to 31 December 2009
20 April 2010Full accounts made up to 31 December 2009
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders
27 May 2009Full accounts made up to 31 December 2008
27 May 2009Full accounts made up to 31 December 2008
12 May 2009Return made up to 30/04/09; full list of members
12 May 2009Return made up to 30/04/09; full list of members
9 February 2009Director appointed martin spencer keeley
9 February 2009Director appointed martin spencer keeley
8 February 2009Appointment terminated director mark wilson
8 February 2009Appointment terminated director mark wilson
22 May 2008Return made up to 30/04/08; full list of members
22 May 2008Return made up to 30/04/08; full list of members
14 April 2008Full accounts made up to 31 December 2007
14 April 2008Full accounts made up to 31 December 2007
20 August 2007Full accounts made up to 31 December 2006
20 August 2007Full accounts made up to 31 December 2006
8 May 2007Return made up to 30/04/07; full list of members
8 May 2007Return made up to 30/04/07; full list of members
16 February 2007Accounting reference date extended from 30/11/06 to 31/12/06
16 February 2007Accounting reference date extended from 30/11/06 to 31/12/06
4 August 2006Full accounts made up to 30 November 2005
4 August 2006Full accounts made up to 30 November 2005
11 May 2006Return made up to 30/04/06; full list of members
11 May 2006Return made up to 30/04/06; full list of members
3 May 2006Accounting reference date shortened from 30/12/05 to 30/11/05
3 May 2006Accounting reference date shortened from 30/12/05 to 30/11/05
18 January 2006Full accounts made up to 30 December 2004
18 January 2006Full accounts made up to 30 December 2004
3 October 2005Declaration of assistance for shares acquisition
3 October 2005Declaration of assistance for shares acquisition
20 September 2005Full accounts made up to 31 December 2004
20 September 2005Full accounts made up to 31 December 2004
22 July 2005Accounting reference date shortened from 31/12/04 to 30/12/04
22 July 2005Accounting reference date shortened from 31/12/04 to 30/12/04
13 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
4 June 2004Return made up to 30/04/04; full list of members
4 June 2004Return made up to 30/04/04; full list of members
1 April 2004Declaration of assistance for shares acquisition
1 April 2004Declaration of assistance for shares acquisition
1 April 2004Declaration of assistance for shares acquisition
1 April 2004Declaration of assistance for shares acquisition
22 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03
22 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03
3 June 2003Ad 27/05/03--------- au$ si 310000000@1=310000000 au$ ic 2/310000002
3 June 2003Ad 27/05/03--------- au$ si 310000000@1=310000000 au$ ic 2/310000002
23 May 2003Director's particulars changed
23 May 2003Director's particulars changed
30 April 2003Incorporation
30 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed