FLAXTON SELF DRIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE ANDREW / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE ANDREW / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 8 MARSDEN BUSINESS PARK JAMES NICOLSON LINK CLIFTON YORK YO30 4WX

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOAN ANDREW / 03/02/2020

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLIVE ANDREW / 01/10/2009

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 REGISTERED OFFICE CHANGED ON 20/04/90 FROM: HUNTER HOUSE 57GOODRAMGATE YORK YO1 2LS

View Document

11/07/8911 July 1989 NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: HUNTER HOUSE 57,GOODRAMGATE YORK YO1 2LS

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/893 March 1989 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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