About

Registered Number: 05445790
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Ashmole & Co, Castle House High Street, Ammanford, Carmarthenshire, SA18 2NB

 

Goose & Cuckoo Ltd was registered on 06 May 2005 and are based in Ammanford, Carmarthenshire, it's status at Companies House is "Active". The companies directors are Jones, Luke James, Thomas, Richard James, Tugwell, Peter Charles, Williams, Edgar Paul. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Luke James 06 May 2005 - 1
THOMAS, Richard James 06 May 2005 01 March 2007 1
TUGWELL, Peter Charles 06 May 2005 01 March 2007 1
WILLIAMS, Edgar Paul 06 May 2005 26 August 2014 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 January 2015
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 11 October 2011
SH01 - Return of Allotment of shares 09 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 July 2007
RESOLUTIONS - N/A 16 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
AA - Annual Accounts 28 February 2007
225 - Change of Accounting Reference Date 28 February 2007
363s - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 May 2005 Outstanding

N/A

Debenture 26 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.