E A RECOVERY & CONTRACTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Registered office address changed from Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG England to C/O the Figaro Shop Ltd Richs Sidings, Lower Broadway Didcot Oxfordshire OX11 8AG on 2025-03-05 |
05/03/255 March 2025 | Previous accounting period shortened from 2025-05-31 to 2025-01-31 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/03/2425 March 2024 | Termination of appointment of Ezio Giuseppe Aufiero as a director on 2024-01-23 |
12/01/2412 January 2024 | Registration of charge 040278580002, created on 2023-12-22 |
11/01/2411 January 2024 | Registration of charge 040278580001, created on 2023-12-22 |
08/01/248 January 2024 | Appointment of Mr Tobyn Hamilton Brooks as a director on 2023-12-22 |
08/01/248 January 2024 | Cessation of Ezio Giuseppe Aufiero as a person with significant control on 2023-12-22 |
08/01/248 January 2024 | Notification of The Figaro Shop Holdings Limited as a person with significant control on 2023-12-22 |
08/01/248 January 2024 | 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 2024-01-08 |
08/01/248 January 2024 | Appointment of Mr Danny Ryan Smith as a director on 2023-12-22 |
24/12/2324 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MR EZIO GIUSEPPE AUFIERO / 05/05/2020 |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JAYNE AUFIERO |
06/05/206 May 2020 | APPOINTMENT TERMINATED, SECRETARY JAYNE AUFIERO |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/11/1811 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/11/1518 November 2015 | DIRECTOR APPOINTED MRS JAYNE AUFIERO |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW |
15/07/1415 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | PREVEXT FROM 30/11/2012 TO 31/05/2013 |
10/07/1310 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EZIO AUFIERO / 01/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | COMPANY NAME CHANGED E.A. AUTOS LIMITED CERTIFICATE ISSUED ON 30/04/13 |
30/04/1330 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
11/07/1211 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY MARIA AUFIERO |
19/01/1219 January 2012 | SECRETARY APPOINTED MRS JAYNE AUFIERO |
22/07/1122 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EZIO AUFIERO / 30/06/2011 |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/08/1011 August 2010 | ADOPT ARTICLES 30/11/2009 |
10/08/1010 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
11/01/1011 January 2010 | 06/07/09 FULL LIST AMEND |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
06/07/096 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
02/08/072 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
19/09/0519 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
15/07/0515 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
03/05/033 May 2003 | SECRETARY RESIGNED |
03/05/033 May 2003 | NEW SECRETARY APPOINTED |
24/07/0224 July 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
03/01/023 January 2002 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | NEW DIRECTOR APPOINTED |
21/07/0021 July 2000 | DIRECTOR RESIGNED |
21/07/0021 July 2000 | SECRETARY RESIGNED |
21/07/0021 July 2000 | NEW SECRETARY APPOINTED |
06/07/006 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company