- Company Overview for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Filing history for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- People for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Charges for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Insolvency for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- Registers for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
- More for ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED (04966931)
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) |
---|---|---|---|
19 Jun 2014 | TM02 | Termination of appointment of Rodney Martin as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from 2 Acres Field Northwich Road Lower Stretton Warrington Cheshire WA4 4PG on 19 June 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
27 Nov 2013 | SH08 | Change of share class name or designation | |
27 Nov 2013 | SH08 | Change of share class name or designation | |
27 Nov 2013 | SH08 | Change of share class name or designation | |
27 Nov 2013 | SH08 | Change of share class name or designation | |
07 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | AD01 | Registered office address changed from 8 Huxley Drive Bramhall Cheshire SK7 2PH on 18 March 2013 | |
13 Mar 2013 | SH02 | Sub-division of shares on 5 March 2013 | |
13 Mar 2013 | SH02 | Sub-division of shares on 5 March 2013 | |
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | CH01 | Director's details changed for Rodney Anthony Martin on 3 January 2013 | |
03 Jan 2013 | CH03 | Secretary's details changed for Rodney Anthony Martin on 3 January 2013 | |
25 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Rodney Anthony Martin on 18 November 2009 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|