Advanced company searchLink opens in new window

ARCADIS (BAC) LIMITED

Company number 07803869

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)
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
12 Aug 2019 AP01 Appointment of Mr Nicholas Bellew as a director on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019
25 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
21 Jan 2019 TM01 Termination of appointment of Peter Vincent Madden as a director on 21 January 2019
07 Nov 2018 AP01 Appointment of Mr Steven James Bromhead as a director on 1 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
21 Mar 2018 AP01 Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018
14 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 TM01 Termination of appointment of Stephan Karl Heinz Ritter as a director on 11 April 2017
24 May 2017 AP01 Appointment of Ms Anne Rosemary Clark as a director on 23 May 2017
23 May 2017 TM01 Termination of appointment of Arcadis N.V. as a director on 11 April 2017
23 May 2017 TM01 Termination of appointment of Renier Vree as a director on 11 April 2017
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 TM01 Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
07 Oct 2015 AD01 Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015
18 Sep 2015 CERTNM Company name changed ec harris (bac) LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
23 Jul 2015 AUD Auditor's resignation
10 Jul 2015 AP01 Appointment of Mr Peter Vincent Madden as a director on 1 July 2015