E A RECOVERY & CONTRACTING SERVICES LIMITED
Company number 04027858
- Company Overview for E A RECOVERY & CONTRACTING SERVICES LIMITED (04027858)
- Filing history for E A RECOVERY & CONTRACTING SERVICES LIMITED (04027858)
- People for E A RECOVERY & CONTRACTING SERVICES LIMITED (04027858)
- Charges for E A RECOVERY & CONTRACTING SERVICES LIMITED (04027858)
- More for E A RECOVERY & CONTRACTING SERVICES LIMITED (04027858)
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
|
|
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 |