F F GOOSE & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Director's details changed for Miss Nenah Goose on 2025-01-21

View Document

27/01/2527 January 2025 Change of details for Miss Nenah Goose as a person with significant control on 2025-01-21

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Appointment of Miss Nenah Goose as a director on 2024-02-15

View Document

23/02/2423 February 2024 Notification of Nenah Goose as a person with significant control on 2024-02-15

View Document

23/02/2423 February 2024 Change of details for Mr David John Goose as a person with significant control on 2024-02-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Director's details changed for Mr David John Goose on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr David John Goose as a person with significant control on 2016-12-09

View Document

01/02/231 February 2023 Notification of Holly Robinson as a person with significant control on 2016-12-09

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

01/02/231 February 2023 Secretary's details changed for Julia Ellen Goose on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Holly Robinson on 2023-02-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ROBINSON / 10/07/2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY GOOSE / 09/07/2014

View Document

20/06/1420 June 2014 TERMINATE DIR APPOINTMENT

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MISS HOLLY GOOSE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GOOSE

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM YEW LODGE FARM GULL BANK WHAPLODE DRIVE SPALDING LINCOLNSHIRE PE12 0SS

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GOOSE / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOOSE / 22/03/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/01/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 21/01/06; NO CHANGE OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED K GOOSE LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 23 NEW ROAD SPALDING LINCOLNSHIRE PE11 1DH

View Document

21/01/0221 January 2002 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