- Company Overview for ARCADIS (BAC) LIMITED (07803869)
- Filing history for ARCADIS (BAC) LIMITED (07803869)
- People for ARCADIS (BAC) LIMITED (07803869)
- More for ARCADIS (BAC) LIMITED (07803869)
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
|
|
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
|
|
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
|
|
23 Jul 2015 | AUD | Auditor's resignation | |
10 Jul 2015 | AP01 | Appointment of Mr Peter Vincent Madden as a director on 1 July 2015 |