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

Reckitt Benckiser Usa Finance (No.2) Limited

Documents

Total Documents159
Total Pages1,132

Filing History

28 February 2024Termination of appointment of Timothy John Martel as a director on 14 February 2024
28 February 2024Appointment of Stephen Christopher Andrew Pickstone as a director on 14 February 2024
30 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 October 2023Audit exemption subsidiary accounts made up to 31 December 2022
30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
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
7 September 2022Confirmation statement made on 1 September 2022 with no updates
17 May 2022Full accounts made up to 31 December 2021
13 September 2021Confirmation statement made on 1 September 2021 with no updates
1 July 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
12 October 2020Confirmation statement made on 1 September 2020 with no updates
16 June 2020Appointment of James Edward Hodges as a secretary on 8 June 2020
15 June 2020Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
12 June 2020Appointment of Timothy John Martel as a director on 8 June 2020
10 June 2020Termination of appointment of Jonathan Timmis as a director on 8 June 2020
9 June 2020Accounts for a small company made up to 31 December 2019
6 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
18 June 2019Accounts for a small company made up to 31 December 2018
17 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
14 September 2018Confirmation statement made on 1 September 2018 with no updates
9 August 2018Accounts for a small company made up to 31 December 2017
20 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
20 December 2017Appointment of Jonathan Timmis as a director on 13 December 2017
15 September 2017Confirmation statement made on 1 September 2017 with updates
15 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
  • USD 451,000,002
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • USD 451,000,002
30 June 2015Full accounts made up to 31 December 2014
30 June 2015Full accounts made up to 31 December 2014
24 December 2014Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
24 December 2014Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
24 December 2014Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
24 December 2014Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
19 September 2014Full accounts made up to 31 December 2013
19 September 2014Full accounts made up to 31 December 2013
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • USD 451,000,002
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • USD 451,000,002
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • USD 451,000,002
11 December 2013Termination of appointment of Simon Edwards as a director
11 December 2013Termination of appointment of Simon Edwards as a director
17 September 2013Accounts made up to 31 December 2012
17 September 2013Accounts 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
  • USD 451,000,002
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • USD 451,000,002
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • USD 451,000,002
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 2012Accounts made up to 31 December 2011
27 September 2012Accounts 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
2 August 2012Termination of appointment of Manish Dawar as a director
2 August 2012Appointment of Mr William Richard Mordan as a director
2 August 2012Appointment of Candida Jane Davies as a director
2 August 2012Appointment of Henning Lang Andersen as a director
2 August 2012Appointment of Mr William Richard Mordan as a director
2 August 2012Appointment of Candida Jane Davies as a director
2 August 2012Termination of appointment of Manish Dawar as a director
2 August 2012Appointment of Henning Lang Andersen 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 25 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
8 August 2011Resolutions
  • RES13 ‐ Share cap to be limitless 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 August 2011Resolutions
  • RES13 ‐ Share cap to be limitless 29/03/2011
  • 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 2011Memorandum and Articles of Association
14 July 2011Memorandum and Articles of Association
16 May 2011Accounts made up to 31 December 2010
16 May 2011Accounts 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
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders
8 November 2010Annual return made up to 25 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 2010Accounts made up to 31 December 2009
20 April 2010Accounts made up to 31 December 2009
25 September 2009Return made up to 25/09/09; full list of members
25 September 2009Return made up to 25/09/09; full list of members
22 September 2009Return made up to 17/09/09; full list of members
22 September 2009Return made up to 17/09/09; full list of members
27 May 2009Accounts made up to 31 December 2008
27 May 2009Accounts made up to 31 December 2008
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
24 September 2008Return made up to 17/09/08; full list of members
24 September 2008Return made up to 17/09/08; full list of members
14 April 2008Accounts made up to 31 December 2007
14 April 2008Accounts made up to 31 December 2007
19 September 2007Return made up to 17/09/07; full list of members
19 September 2007Return made up to 17/09/07; full list of members
20 August 2007Accounts made up to 31 December 2006
20 August 2007Accounts made up to 31 December 2006
24 October 2006Accounting reference date extended from 27/09/06 to 31/12/06
24 October 2006Accounting reference date extended from 27/09/06 to 31/12/06
19 September 2006Return made up to 17/09/06; full list of members
19 September 2006Return made up to 17/09/06; full list of members
4 August 2006Accounts made up to 27 September 2005
4 August 2006Accounts made up to 27 September 2005
20 October 2005Accounting reference date shortened from 30/12/05 to 27/09/05
20 October 2005Accounting reference date shortened from 30/12/05 to 27/09/05
3 October 2005Declaration of assistance for shares acquisition
3 October 2005Declaration of assistance for shares acquisition
26 September 2005Return made up to 17/09/05; full list of members
26 September 2005Location of register of members
26 September 2005Location of register of members
26 September 2005Return made up to 17/09/05; full list of members
30 July 2005Accounts made up to 30 December 2004
30 July 2005Accounts made up to 30 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
22 October 2004Return made up to 17/09/04; full list of members
22 October 2004Return made up to 17/09/04; full list of members
22 October 2004Director's particulars changed
22 October 2004Director's particulars changed
6 October 2004Ad 29/09/03--------- us$ si 451000000@1=451000000 us$ ic 451000002/902000002
6 October 2004Ad 29/09/03--------- us$ si 451000000@1=451000000 us$ ic 451000002/902000002
26 July 2004Ad 25/09/03--------- us$ si 451000000@1=451000000 us$ ic 2/451000002
26 July 2004Ad 25/09/03--------- us$ si 451000000@1=451000000 us$ ic 2/451000002
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
25 September 2003Accounting reference date extended from 30/09/04 to 31/12/04
25 September 2003Accounting reference date extended from 30/09/04 to 31/12/04
17 September 2003Incorporation
17 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing