F F GOOSE & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Director's details changed for Miss Nenah Goose on 2025-01-21 |
27/01/2527 January 2025 | Change of details for Miss Nenah Goose as a person with significant control on 2025-01-21 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/02/2423 February 2024 | Appointment of Miss Nenah Goose as a director on 2024-02-15 |
23/02/2423 February 2024 | Notification of Nenah Goose as a person with significant control on 2024-02-15 |
23/02/2423 February 2024 | Change of details for Mr David John Goose as a person with significant control on 2024-02-15 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Director's details changed for Mr David John Goose on 2023-02-01 |
01/02/231 February 2023 | Change of details for Mr David John Goose as a person with significant control on 2016-12-09 |
01/02/231 February 2023 | Notification of Holly Robinson as a person with significant control on 2016-12-09 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with updates |
01/02/231 February 2023 | Secretary's details changed for Julia Ellen Goose on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mrs Holly Robinson on 2023-02-01 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ROBINSON / 10/07/2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY GOOSE / 09/07/2014 |
20/06/1420 June 2014 | TERMINATE DIR APPOINTMENT |
20/06/1420 June 2014 | DIRECTOR APPOINTED MISS HOLLY GOOSE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOOSE |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/08/127 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM YEW LODGE FARM GULL BANK WHAPLODE DRIVE SPALDING LINCOLNSHIRE PE12 0SS |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GOOSE / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOOSE / 22/03/2010 |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/02/0826 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 21/01/07; NO CHANGE OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | RETURN MADE UP TO 21/01/06; NO CHANGE OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/10/0322 October 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | COMPANY NAME CHANGED K GOOSE LIMITED CERTIFICATE ISSUED ON 23/05/02 |
04/05/024 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/023 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0226 April 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | DIRECTOR RESIGNED |
26/04/0226 April 2002 | NEW SECRETARY APPOINTED |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 23 NEW ROAD SPALDING LINCOLNSHIRE PE11 1DH |
21/01/0221 January 2002 | 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