RECKITT BENCKISER HOLDINGS (TFFC) LIMITED

103-105 Bath Road, Slough, SL1 3UH, Berkshire
StatusACTIVE
Company No.08690533
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

RECKITT BENCKISER HOLDINGS (TFFC) LIMITED is an active private limited company with number 08690533. It was incorporated 10 years, 8 months, 3 days ago, on 13 September 2013. The company address is 103-105 Bath Road, Slough, SL1 3UH, Berkshire.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Hodges

Appointment date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Christopher Andrew Pickstone

Appointment date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Timothy John Martel

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH19

Capital : 1.471383 GBP

Date: 2021-06-11

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/06/21

Documents

View document PDF

Resolution

Date: 11 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-09

Capital : 72,978,491.79 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Alasdair James Peach

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Anne-Marie Logan

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair James Peach

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Neville

Termination date: 2020-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Edward Hodges

Appointment date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Timothy John Martel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Timmis

Termination date: 2020-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Simon Andrew Neville

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Timmis

Change date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Timmis

Change date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Timmis

Appointment date: 2018-03-16

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Simon Andrew Neville

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Elliott James Penner

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Stuart Alan King

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-16

Capital : 14,713,829 GBP

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Norris Clements

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Richard Mark Greensmith

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Jan 2016

Action Date: 13 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-13

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Jan 2016

Action Date: 13 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 14,511,829.00 GBP

Documents

View document PDF

Legacy

Date: 11 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Capital

Type: SH19

Capital : 14,712,829 GBP

Date: 2015-12-11

Documents

View document PDF

Legacy

Date: 11 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/15

Documents

View document PDF

Resolution

Date: 11 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lola Oloyade Emetulu

Termination date: 2015-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-05

Officer name: Mrs Christine Anne-Marie Logan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: William Richard Mordan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Capital : 201,100.00 GBP

Date: 2014-04-25

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 200,491.00 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lola Oloyade Emetulu

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Richardson

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 200,100 GBP

Date: 2014-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09451836
Status:ACTIVE
Category:Community Interest Company

NELIS ENGINEERING LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI647931
Status:ACTIVE
Category:Private Limited Company

PRO REFRIGERATION LTD

18 STOCKFORD AVENUE,LONDON,NW7 1GZ

Number:11340226
Status:ACTIVE
Category:Private Limited Company

T SPARK ELECTRICAL SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11632338
Status:ACTIVE
Category:Private Limited Company

THE BAY HORSE (NW) LIMITED

200 PRESTON ROAD,CHORLEY,PR6 7HW

Number:11531314
Status:ACTIVE
Category:Private Limited Company

THERMAL FLOW LIMITED

4A SANDBY DRIVE,SHEFFIELD,S14 1DF

Number:11303635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source