About

Registered Number: 06365837
Date of Incorporation: 10/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH

 

Reckitt Benckiser Treasury (2007) Ltd was founded on 10 September 2007 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Hodges, James Edward, Logan, Christine Anne-marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, James Edward 08 June 2020 - 1
LOGAN, Christine Anne-Marie 16 December 2014 08 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AA - Annual Accounts 10 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP03 - Appointment of secretary 16 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 September 2017
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 September 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 24 May 2013
CH03 - Change of particulars for secretary 12 February 2013
MEM/ARTS - N/A 11 January 2013
RESOLUTIONS - N/A 04 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 20 September 2011
RESOLUTIONS - N/A 14 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
RESOLUTIONS - N/A 20 June 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 14 September 2010
RESOLUTIONS - N/A 02 March 2010
SH01 - Return of Allotment of shares 02 March 2010
MEM/ARTS - N/A 02 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 25 October 2009
SA - Shares agreement 05 October 2009
SH01 - Return of Allotment of shares 05 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2009
RESOLUTIONS - N/A 10 September 2009
MEM/ARTS - N/A 10 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2009
CAP-MDSC - N/A 10 September 2009
CAP-SS - N/A 10 September 2009
AA - Annual Accounts 10 July 2009
RESOLUTIONS - N/A 20 March 2009
SA - Shares agreement 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
123 - Notice of increase in nominal capital 20 March 2009
MEM/ARTS - N/A 20 March 2009
RESOLUTIONS - N/A 03 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2009
CAP-MDSC - N/A 03 March 2009
CAP-SS - N/A 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
225 - Change of Accounting Reference Date 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.