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 - £10
Company Documents

DateDescription
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

View Document

05/03/255 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Termination of appointment of Ezio Giuseppe Aufiero as a director on 2024-01-23

View Document

12/01/2412 January 2024 Registration of charge 040278580002, created on 2023-12-22

View Document

11/01/2411 January 2024 Registration of charge 040278580001, created on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Mr Tobyn Hamilton Brooks as a director on 2023-12-22

View Document

08/01/248 January 2024 Cessation of Ezio Giuseppe Aufiero as a person with significant control on 2023-12-22

View Document

08/01/248 January 2024 Notification of The Figaro Shop Holdings Limited as a person with significant control on 2023-12-22

View Document

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

View Document

08/01/248 January 2024 Appointment of Mr Danny Ryan Smith as a director on 2023-12-22

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR EZIO GIUSEPPE AUFIERO / 05/05/2020

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE AUFIERO

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY JAYNE AUFIERO

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/11/1811 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/11/1518 November 2015 DIRECTOR APPOINTED MRS JAYNE AUFIERO

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EZIO AUFIERO / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 COMPANY NAME CHANGED E.A. AUTOS LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY MARIA AUFIERO

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MRS JAYNE AUFIERO

View Document

22/07/1122 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EZIO AUFIERO / 30/06/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/1011 August 2010 ADOPT ARTICLES 30/11/2009

View Document

10/08/1010 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 06/07/09 FULL LIST AMEND

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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