E A Recovery & Contracting Services Ltd was founded on 06 July 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUFIERO, Giovanni Carmine | 06 July 2000 | 18 April 2003 | 1 |
AUFIERO, Jayne | 19 January 2012 | 05 May 2020 | 1 |
AUFIERO, Maria Carmela | 18 April 2003 | 19 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
PSC04 - N/A | 06 May 2020 | |
TM02 - Termination of appointment of secretary | 06 May 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 11 November 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 19 January 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 08 July 2016 | |
AP01 - Appointment of director | 18 November 2015 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AD01 - Change of registered office address | 02 December 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AA01 - Change of accounting reference date | 19 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CERTNM - Change of name certificate | 30 April 2013 | |
CONNOT - N/A | 30 April 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AP03 - Appointment of secretary | 19 January 2012 | |
TM02 - Termination of appointment of secretary | 19 January 2012 | |
AR01 - Annual Return | 22 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AA - Annual Accounts | 06 September 2010 | |
RESOLUTIONS - N/A | 11 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 11 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 06 July 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 08 June 2006 | |
RESOLUTIONS - N/A | 19 September 2005 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 15 July 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 03 May 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 06 June 2002 | |
225 - Change of Accounting Reference Date | 03 January 2002 | |
363s - Annual Return | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
NEWINC - New incorporation documents | 06 July 2000 |