E A RECOVERY & CONTRACTING SERVICES LIMITED

Rich Sidings Rich Sidings, Didcot, OX11 8AG, Oxfordshire, England
StatusACTIVE
Company No.04027858
CategoryPrivate Limited Company
Incorporated06 Jul 2000
Age23 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

E A RECOVERY & CONTRACTING SERVICES LIMITED is an active private limited company with number 04027858. It was incorporated 23 years, 11 months, 7 days ago, on 06 July 2000. The company address is Rich Sidings Rich Sidings, Didcot, OX11 8AG, Oxfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Ezio Giuseppe Aufiero

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2024

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040278580002

Charge creation date: 2023-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2024

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-22

Charge number: 040278580001

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-22

Psc name: Ezio Giuseppe Aufiero

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: The Figaro Shop Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Tobyn Hamilton Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Ryan Smith

Appointment date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom

New address: Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ

Change date: 2021-03-08

Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Jayne Aufiero

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Mr Ezio Giuseppe Aufiero

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Aufiero

Termination date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mrs Jayne Aufiero

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Ezio Aufiero

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.A. autos LIMITED\certificate issued on 30/04/13

Documents

View document PDF

Change of name notice

Date: 30 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Aufiero

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Aufiero

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ezio Aufiero

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Aug 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 06 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Resolution

Date: 19 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT4 ARCHITECTS LIMITED

30 MARKET PLACE,HITCHIN,SG5 1DY

Number:03154468
Status:ACTIVE
Category:Private Limited Company

CORNER DALE LIMITED

148 HOLMLEIGH ROAD,LONDON,N16 5PY

Number:10871982
Status:ACTIVE
Category:Private Limited Company

FELIX CAPITAL PARTNERS LLP

27 BEAK STREET,LONDON,W1F 9RU

Number:OC394386
Status:ACTIVE
Category:Limited Liability Partnership

INDUS CONSTRUCTION LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:11692580
Status:ACTIVE
Category:Private Limited Company

IPURTECH LIMITED

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:08088262
Status:ACTIVE
Category:Private Limited Company

LOW COST AUTOMATION LTD

46 BALLYNANNY RD,BANBRIDGE,BT32 4LQ

Number:NI645860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source