F F Goose & Sons Ltd was registered on 21 January 2002 with its registered office in Lincs, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOSE, David John | 08 April 2002 | - | 1 |
ROBINSON, Holly | 09 June 2014 | - | 1 |
GOOSE, James Edward | 08 April 2002 | 07 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOSE, Julia Ellen | 08 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 09 July 2014 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
AP01 - Appointment of director | 20 June 2014 | |
AR01 - Annual Return | 10 February 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 25 November 2003 | |
225 - Change of Accounting Reference Date | 22 October 2003 | |
363a - Annual Return | 21 March 2003 | |
CERTNM - Change of name certificate | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 April 2002 | |
NEWINC - New incorporation documents | 21 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 August 2012 | Outstanding |
N/A |
Legal mortgage | 17 June 2008 | Outstanding |
N/A |
Legal mortgage | 19 April 2002 | Outstanding |
N/A |
Debenture | 19 April 2002 | Outstanding |
N/A |