About

Registered Number: 04027858
Date of Incorporation: 06/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 62-64 New Road, Basingstoke, Hampshire, RG21 7PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.