Advanced company searchLink opens in new window

E A RECOVERY & CONTRACTING SERVICES LIMITED

Company number 04027858

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)
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
25 Mar 2024 TM01 Termination of appointment of Ezio Giuseppe Aufiero as a director on 23 January 2024
12 Jan 2024 MR01 Registration of charge 040278580002, created on 22 December 2023
11 Jan 2024 MR01 Registration of charge 040278580001, created on 22 December 2023
08 Jan 2024 PSC07 Cessation of Ezio Giuseppe Aufiero as a person with significant control on 22 December 2023
08 Jan 2024 PSC02 Notification of The Figaro Shop Holdings Limited as a person with significant control on 22 December 2023
08 Jan 2024 AP01 Appointment of Mr Tobyn Hamilton Brooks as a director on 22 December 2023
08 Jan 2024 AP01 Appointment of Mr Danny Ryan Smith as a director on 22 December 2023
08 Jan 2024 AD01 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG on 8 January 2024
24 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
26 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 01/11/2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
03 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
08 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 8 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 TM01 Termination of appointment of Jayne Aufiero as a director on 5 May 2020
06 May 2020 PSC04 Change of details for Mr Ezio Giuseppe Aufiero as a person with significant control on 5 May 2020
06 May 2020 TM02 Termination of appointment of Jayne Aufiero as a secretary on 5 May 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates