Gooch & Housego (Torquay) Ltd was established in 2002. Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Paul Christopher | 19 August 2002 | 01 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWE, Gareth James | 31 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
GUARANTEE2 - N/A | 07 July 2020 | |
PARENT_ACC - N/A | 30 June 2020 | |
AGREEMENT2 - N/A | 26 June 2020 | |
MR01 - N/A | 07 April 2020 | |
CS01 - N/A | 11 February 2020 | |
AP01 - Appointment of director | 09 September 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
AA - Annual Accounts | 10 June 2019 | |
PARENT_ACC - N/A | 10 June 2019 | |
GUARANTEE2 - N/A | 10 June 2019 | |
AGREEMENT2 - N/A | 10 June 2019 | |
CS01 - N/A | 11 February 2019 | |
MR01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 07 March 2018 | |
PARENT_ACC - N/A | 07 March 2018 | |
AGREEMENT2 - N/A | 07 March 2018 | |
GUARANTEE2 - N/A | 07 March 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 20 July 2017 | |
PARENT_ACC - N/A | 20 July 2017 | |
AGREEMENT2 - N/A | 23 June 2017 | |
GUARANTEE2 - N/A | 12 June 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
MR04 - N/A | 18 December 2014 | |
MR04 - N/A | 18 December 2014 | |
MR01 - N/A | 24 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
TM02 - Termination of appointment of secretary | 14 November 2014 | |
AP03 - Appointment of secretary | 31 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 13 April 2011 | |
RESOLUTIONS - N/A | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 12 October 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2008 | |
MEM/ARTS - N/A | 12 March 2008 | |
CERTNM - Change of name certificate | 01 March 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
363a - Annual Return | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 August 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
AA - Annual Accounts | 11 March 2007 | |
363s - Annual Return | 06 March 2007 | |
SA - Shares agreement | 18 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2006 | |
RESOLUTIONS - N/A | 11 September 2006 | |
RESOLUTIONS - N/A | 11 September 2006 | |
RESOLUTIONS - N/A | 11 September 2006 | |
RESOLUTIONS - N/A | 11 September 2006 | |
123 - Notice of increase in nominal capital | 11 September 2006 | |
RESOLUTIONS - N/A | 28 April 2006 | |
123 - Notice of increase in nominal capital | 28 April 2006 | |
363s - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 23 February 2006 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 01 October 2003 | |
225 - Change of Accounting Reference Date | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
363s - Annual Return | 12 April 2003 | |
287 - Change in situation or address of Registered Office | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
CERTNM - Change of name certificate | 19 August 2002 | |
NEWINC - New incorporation documents | 25 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2020 | Outstanding |
N/A |
A registered charge | 06 August 2018 | Outstanding |
N/A |
A registered charge | 14 November 2014 | Outstanding |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Debenture | 29 October 2007 | Fully Satisfied |
N/A |
Debenture | 06 December 2002 | Fully Satisfied |
N/A |