Download leads from Nexok and grow your business. Find out more

Flakebest Limited

Documents

Total Documents268
Total Pages1,148

Filing History

25 August 2023Confirmation statement made on 22 August 2023 with no updates
10 August 2023Total exemption full accounts made up to 31 March 2023
21 December 2022Registered office address changed from C/O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG England to Apartment 4 Lea Bank Hall College Lane Rawtenstall BB4 7LA on 21 December 2022
24 November 2022Satisfaction of charge 019818820012 in full
22 August 2022Confirmation statement made on 22 August 2022 with updates
20 June 2022Total exemption full accounts made up to 31 March 2022
13 April 2022Confirmation statement made on 13 April 2022 with updates
8 April 2022Confirmation statement made on 31 March 2022 with updates
22 October 2021Total exemption full accounts made up to 31 March 2021
9 April 2021Confirmation statement made on 31 March 2021 with no updates
21 July 2020Unaudited abridged accounts made up to 31 March 2020
14 April 2020Confirmation statement made on 31 March 2020 with no updates
28 October 2019Registration of charge 019818820012, created on 28 October 2019
17 October 2019Registered office address changed from Apartment 4 Lea Bank Hall College Lane Rawtenstall Lancashire BB4 7LA to C/O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG on 17 October 2019
20 June 2019Total exemption full accounts made up to 31 March 2019
3 April 2019Confirmation statement made on 31 March 2019 with updates
1 April 2019Cessation of John Hall as a person with significant control on 15 August 2018
11 December 2018Total exemption full accounts made up to 31 March 2018
5 October 2018Purchase of own shares.
5 October 2018Cancellation of shares. Statement of capital on 14 August 2018
  • GBP 143.60
17 August 2018Termination of appointment of John Hall as a director on 15 August 2018
3 April 2018Cessation of Terence Farrand as a person with significant control on 25 September 2017
3 April 2018Confirmation statement made on 31 March 2018 with updates
6 December 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 163.60
6 December 2017Purchase of own shares.
6 December 2017Purchase of own shares.
6 December 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 163.60
20 November 2017Termination of appointment of Terence Farrand as a director on 25 October 2017
20 November 2017Change of details for Mr Frank Mcguire as a person with significant control on 20 November 2017
20 November 2017Change of details for Mr John Hall as a person with significant control on 20 November 2017
20 November 2017Change of details for Mr John Hall as a person with significant control on 20 November 2017
20 November 2017Change of details for Mr Simon David Penkett as a person with significant control on 20 November 2017
20 November 2017Change of details for Mr Simon David Penkett as a person with significant control on 20 November 2017
20 November 2017Change of details for Mr Frank Mcguire as a person with significant control on 20 November 2017
20 November 2017Termination of appointment of Terence Farrand as a director on 25 October 2017
8 November 2017Cancellation of shares. Statement of capital on 25 September 2017
  • GBP 193.60
8 November 2017Cancellation of shares. Statement of capital on 25 September 2017
  • GBP 193.60
27 October 2017Satisfaction of charge 10 in full
27 October 2017Satisfaction of charge 10 in full
27 October 2017Satisfaction of charge 11 in full
27 October 2017Satisfaction of charge 11 in full
20 October 2017Purchase of own shares.
20 October 2017Purchase of own shares.
26 June 2017Total exemption full accounts made up to 31 March 2017
26 June 2017Total exemption full accounts made up to 31 March 2017
9 May 2017Satisfaction of charge 1 in full
9 May 2017Satisfaction of charge 1 in full
27 April 2017Satisfaction of charge 5 in full
27 April 2017Satisfaction of charge 5 in full
5 April 2017Director's details changed for Mr Simon David Penkett on 1 April 2017
5 April 2017Director's details changed for Mr Simon David Penkett on 1 April 2017
4 April 2017Director's details changed for John Hall on 1 April 2017
4 April 2017Director's details changed for John Hall on 1 April 2017
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Confirmation statement made on 31 March 2017 with updates
3 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 195
3 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 195
31 May 2016Total exemption small company accounts made up to 31 March 2016
31 May 2016Total exemption small company accounts made up to 31 March 2016
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 194
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 194
2 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 41
2 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 41
29 September 2015Satisfaction of charge 9 in full
29 September 2015Satisfaction of charge 9 in full
5 August 2015Total exemption small company accounts made up to 31 March 2015
5 August 2015Total exemption small company accounts made up to 31 March 2015
24 April 2015Satisfaction of charge 4 in full
24 April 2015Satisfaction of charge 4 in full
10 April 2015Satisfaction of charge 2 in full
10 April 2015Satisfaction of charge 2 in full
10 April 2015Satisfaction of charge 3 in full
10 April 2015Satisfaction of charge 7 in full
10 April 2015Satisfaction of charge 8 in full
10 April 2015Satisfaction of charge 8 in full
10 April 2015Satisfaction of charge 6 in full
10 April 2015Satisfaction of charge 7 in full
10 April 2015Satisfaction of charge 6 in full
10 April 2015Satisfaction of charge 3 in full
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 171.000762
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 171.000762
3 July 2014Total exemption small company accounts made up to 31 March 2014
3 July 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 171
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 171
22 October 2013Purchase of own shares.
22 October 2013Cancellation of shares. Statement of capital on 22 October 2013
  • GBP 171
22 October 2013Cancellation of shares. Statement of capital on 22 October 2013
  • GBP 171
22 October 2013Purchase of own shares.
14 October 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 October 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
4 June 2013Total exemption small company accounts made up to 31 March 2013
4 June 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Director's details changed for Simon David Penkett on 31 March 2013
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 April 2013Director's details changed for Simon David Penkett on 31 March 2013
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
12 November 2012Total exemption small company accounts made up to 31 March 2012
12 November 2012Total exemption small company accounts made up to 31 March 2012
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
25 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
4 April 2012Purchase of own shares.
4 April 2012Purchase of own shares.
18 January 2012Particulars of a mortgage or charge / charge no: 11
18 January 2012Particulars of a mortgage or charge / charge no: 11
21 October 2011Termination of appointment of Henry Hewitt Dutton as a director
21 October 2011Termination of appointment of Henry Hewitt Dutton as a director
18 October 2011Purchase of own shares.
18 October 2011Purchase of own shares.
5 August 2011Total exemption full accounts made up to 31 March 2011
5 August 2011Total exemption full accounts made up to 31 March 2011
5 May 2011Purchase of own shares.
5 May 2011Purchase of own shares.
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
7 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 October 2010Total exemption full accounts made up to 31 March 2010
6 October 2010Total exemption full accounts made up to 31 March 2010
14 May 2010Purchase of own shares.
14 May 2010Purchase of own shares.
14 May 2010Purchase of own shares.
14 May 2010Purchase of own shares.
10 May 2010Director's details changed for John Hall on 1 January 2010
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
10 May 2010Director's details changed for Terence Farrand on 1 January 2010
10 May 2010Director's details changed for Terence Farrand on 1 January 2010
10 May 2010Director's details changed for Henry Hewitt Dutton on 1 January 2010
10 May 2010Director's details changed for Simon David Penkett on 1 January 2010
10 May 2010Director's details changed for Frank Mcguire on 1 January 2010
10 May 2010Director's details changed for Henry Hewitt Dutton on 1 January 2010
10 May 2010Director's details changed for Frank Mcguire on 1 January 2010
10 May 2010Director's details changed for Simon David Penkett on 1 January 2010
10 May 2010Director's details changed for John Hall on 1 January 2010
10 May 2010Director's details changed for Terence Farrand on 1 January 2010
10 May 2010Director's details changed for Simon David Penkett on 1 January 2010
10 May 2010Director's details changed for John Hall on 1 January 2010
10 May 2010Director's details changed for Henry Hewitt Dutton on 1 January 2010
10 May 2010Director's details changed for Frank Mcguire on 1 January 2010
4 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 November 2009Secretary's details changed for Mrs Dorothy Penkett on 1 October 2009
9 November 2009Secretary's details changed for Mrs Dorothy Penkett on 1 October 2009
9 November 2009Secretary's details changed for Mrs Dorothy Penkett on 1 October 2009
9 November 2009Director's details changed for Arthur Edward Penkett on 1 October 2009
9 November 2009Director's details changed for Arthur Edward Penkett on 1 October 2009
9 November 2009Director's details changed for Arthur Edward Penkett on 1 October 2009
21 September 2009Total exemption full accounts made up to 31 March 2009
21 September 2009Total exemption full accounts made up to 31 March 2009
24 April 2009Return made up to 31/03/09; full list of members
24 April 2009Return made up to 31/03/09; full list of members
15 April 2009Registered office changed on 15/04/2009 from whitebrow house hollins brow bury lancashire BL9 9TH
15 April 2009Registered office changed on 15/04/2009 from whitebrow house hollins brow bury lancashire BL9 9TH
15 August 2008Total exemption full accounts made up to 31 March 2008
15 August 2008Total exemption full accounts made up to 31 March 2008
19 June 2008Particulars of a mortgage or charge / charge no: 10
19 June 2008Particulars of a mortgage or charge / charge no: 10
20 May 2008Return made up to 31/03/08; full list of members
20 May 2008Return made up to 31/03/08; full list of members
17 December 2007Total exemption full accounts made up to 31 March 2007
17 December 2007Total exemption full accounts made up to 31 March 2007
27 April 2007Return made up to 31/03/07; full list of members
27 April 2007Return made up to 31/03/07; full list of members
8 November 2006Total exemption full accounts made up to 31 March 2006
8 November 2006Total exemption full accounts made up to 31 March 2006
3 April 2006Return made up to 31/03/06; full list of members
3 April 2006Return made up to 31/03/06; full list of members
27 January 2006Total exemption full accounts made up to 31 March 2005
27 January 2006Total exemption full accounts made up to 31 March 2005
1 December 2005Particulars of mortgage/charge
1 December 2005Particulars of mortgage/charge
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2005Registered office changed on 14/04/05 from: 15 new road radcliffe M26 1LS
14 April 2005Registered office changed on 14/04/05 from: 15 new road radcliffe M26 1LS
12 November 2004Total exemption full accounts made up to 31 March 2004
12 November 2004Total exemption full accounts made up to 31 March 2004
8 April 2004Return made up to 31/03/04; full list of members
8 April 2004Return made up to 31/03/04; full list of members
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2003Nc inc already adjusted 30/09/03
10 October 2003Total exemption full accounts made up to 31 March 2003
10 October 2003Total exemption full accounts made up to 31 March 2003
10 October 2003Nc inc already adjusted 30/09/03
23 April 2003Return made up to 31/03/03; full list of members
23 April 2003Return made up to 31/03/03; full list of members
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002Total exemption full accounts made up to 31 March 2002
21 May 2002Total exemption full accounts made up to 31 March 2002
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002Director resigned
21 May 2002New director appointed
21 May 2002New director appointed
21 May 2002Director resigned
21 May 2002New director appointed
1 May 2002Return made up to 31/03/02; full list of members
1 May 2002Return made up to 31/03/02; full list of members
10 April 2002Particulars of mortgage/charge
10 April 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
30 March 2002Particulars of mortgage/charge
4 January 2002Particulars of mortgage/charge
4 January 2002Particulars of mortgage/charge
4 January 2002Particulars of mortgage/charge
4 January 2002Particulars of mortgage/charge
27 December 2001Particulars of mortgage/charge
27 December 2001Particulars of mortgage/charge
9 November 2001Div 01/11/01
9 November 2001Nc inc already adjusted 01/11/01
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2001Div 01/11/01
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2001Nc inc already adjusted 01/11/01
16 May 2001Accounts for a dormant company made up to 31 March 2001
16 May 2001Return made up to 31/03/01; full list of members
16 May 2001Accounts for a dormant company made up to 31 March 2001
16 May 2001Return made up to 31/03/01; full list of members
20 November 2000Accounts for a dormant company made up to 31 March 2000
20 November 2000Accounts for a dormant company made up to 31 March 2000
2 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
2 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
19 April 1999Return made up to 31/03/99; full list of members
19 April 1999Accounts for a dormant company made up to 31 March 1999
19 April 1999Accounts for a dormant company made up to 31 March 1999
19 April 1999Return made up to 31/03/99; full list of members
2 December 1998Accounts for a dormant company made up to 31 March 1998
2 December 1998Accounts for a dormant company made up to 31 March 1998
6 May 1998Return made up to 31/03/98; no change of members
6 May 1998Return made up to 31/03/98; no change of members
21 April 1997Return made up to 31/03/97; no change of members
21 April 1997Accounts for a dormant company made up to 31 March 1997
21 April 1997Accounts for a dormant company made up to 31 March 1997
21 April 1997Return made up to 31/03/97; no change of members
16 April 1996Accounts for a dormant company made up to 31 March 1996
16 April 1996Return made up to 31/03/96; full list of members
16 April 1996Return made up to 31/03/96; full list of members
16 April 1996Accounts for a dormant company made up to 31 March 1996
10 April 1995Return made up to 31/03/95; no change of members
10 April 1995Accounts for a dormant company made up to 31 March 1995
10 April 1995Accounts for a dormant company made up to 31 March 1995
10 April 1995Return made up to 31/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
24 January 1986Certificate of incorporation
24 January 1986Incorporation
24 January 1986Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing