FLAKEBEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Mr Arthur Edward Penkett on 2025-08-21

View Document

27/08/2527 August 2025 NewChange of details for Mr Arthur Edward Penkett as a person with significant control on 2025-08-21

View Document

26/08/2526 August 2025 NewChange of details for Mr Frank Mcguire as a person with significant control on 2025-08-21

View Document (might not be available)

26/08/2526 August 2025 NewDirector's details changed for Mr Arthur Edward Penkett on 2025-08-21

View Document (might not be available)

26/08/2526 August 2025 NewDirector's details changed for Frank Mcguire on 2025-08-21

View Document (might not be available)

26/08/2526 August 2025 NewDirector's details changed for Frank Mcguire on 2025-08-21

View Document (might not be available)

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document (might not be available)

26/08/2526 August 2025 NewChange of details for Mr Arthur Edward Penkett as a person with significant control on 2025-08-21

View Document (might not be available)

16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document (might not be available)

20/05/2520 May 2025 Purchase of own shares.

View Document (might not be available)

20/05/2520 May 2025 Cancellation of shares. Statement of capital on 2025-02-26

View Document (might not be available)

29/04/2529 April 2025 Cancellation of shares. Statement of capital on 2025-02-26

View Document (might not be available)

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document (might not be available)

20/07/2420 July 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Registered 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 2022-12-21

View Document (might not be available)

24/11/2224 November 2022 Satisfaction of charge 019818820012 in full

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document (might not be available)

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document (might not be available)

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019818820012

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM APARTMENT 4 LEA BANK HALL COLLEGE LANE RAWTENSTALL LANCASHIRE BB4 7LA

View Document (might not be available)

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document (might not be available)

01/04/191 April 2019 CESSATION OF JOHN HALL AS A PSC

View Document (might not be available)

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

05/10/185 October 2018 14/08/18 STATEMENT OF CAPITAL GBP 143.60

View Document (might not be available)

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document (might not be available)

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document (might not be available)

03/04/183 April 2018 CESSATION OF TERENCE FARRAND AS A PSC

View Document (might not be available)

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

View Accounts

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

06/12/176 December 2017 25/10/17 STATEMENT OF CAPITAL GBP 163.60

View Document (might not be available)

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID PENKETT / 20/11/2017

View Document (might not be available)

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HALL / 20/11/2017

View Document (might not be available)

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR FRANK MCGUIRE / 20/11/2017

View Document (might not be available)

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE FARRAND

View Document (might not be available)

08/11/178 November 2017 25/09/17 STATEMENT OF CAPITAL GBP 193.60

View Document (might not be available)

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document (might not be available)

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document (might not be available)

20/10/1720 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PENKETT / 01/04/2017

View Document (might not be available)

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 01/04/2017

View Document (might not be available)

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document (might not be available)

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

View Accounts

03/11/163 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 195

View Document (might not be available)

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document (might not be available)

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

View Accounts

02/11/152 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 41

View Document (might not be available)

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document (might not be available)

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document (might not be available)

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document (might not be available)

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

01/05/141 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 171

View Document (might not be available)

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

14/10/1314 October 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document (might not be available)

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID PENKETT / 31/03/2013

View Document (might not be available)

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document (might not be available)

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

25/09/1225 September 2012 STATEMENT 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

View Document (might not be available)

25/09/1225 September 2012 STATEMENT 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

View Document (might not be available)

25/09/1225 September 2012 STATEMENT 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

View Document (might not be available)

25/09/1225 September 2012 STATEMENT 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

View Document (might not be available)

25/09/1225 September 2012 STATEMENT 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

View Document (might not be available)

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document (might not be available)

04/04/124 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document (might not be available)

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY HEWITT DUTTON

View Document (might not be available)

18/10/1118 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document (might not be available)

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document (might not be available)

07/03/117 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document (might not be available)

14/05/1014 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

14/05/1014 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID PENKETT / 01/01/2010

View Document (might not be available)

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document (might not be available)

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 01/01/2010

View Document (might not be available)

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HEWITT DUTTON / 01/01/2010

View Document (might not be available)

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FARRAND / 01/01/2010

View Document (might not be available)

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGUIRE / 01/01/2010

View Document (might not be available)

04/05/104 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY PENKETT / 01/10/2009

View Document (might not be available)

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD PENKETT / 01/10/2009

View Document (might not be available)

21/09/0921 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document (might not be available)

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM WHITEBROW HOUSE HOLLINS BROW BURY LANCASHIRE BL9 9TH

View Document (might not be available)

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document (might not be available)

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

20/05/0820 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 15 NEW ROAD RADCLIFFE M26 1LS

View Document (might not be available)

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/0310 October 2003 £ NC 200/400 26/09/03

View Document (might not be available)

10/10/0310 October 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document (might not be available)

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document (might not be available)

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document (might not be available)

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/11/019 November 2001 NC INC ALREADY ADJUSTED 01/11/01

View Document (might not be available)

09/11/019 November 2001 SUB DIVISION 01/11/01

View Document (might not be available)

09/11/019 November 2001 £ NC 100/200 01/11/01

View Document (might not be available)

09/11/019 November 2001 DIV 01/11/01

View Document (might not be available)

16/05/0116 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document (might not be available)

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document (might not be available)

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document (might not be available)

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document (might not be available)

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document (might not be available)

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document (might not be available)

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document (might not be available)

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document (might not be available)

16/04/9616 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document (might not be available)

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document (might not be available)

10/04/9510 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document (might not be available)

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document (might not be available)

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document (might not be available)

20/05/9320 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document (might not be available)

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document (might not be available)

22/04/9222 April 1992 EXEMPTION FROM APPOINTING AUDITORS 19/09/87

View Document (might not be available)

22/04/9222 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document (might not be available)

10/04/9210 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document (might not be available)

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

22/04/9122 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document (might not be available)

30/04/9030 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document (might not be available)

30/04/9030 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document (might not be available)

03/07/893 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document (might not be available)

03/07/893 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document (might not be available)

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: UNIT A MILL STREET RADCLIFFE MANCHESTER M26 9AJ

View Document (might not be available)

12/07/8812 July 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document (might not be available)

28/06/8828 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document (might not be available)

05/11/875 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document (might not be available)

05/11/875 November 1987 EXEMPTION FROM APPOINTING AUDITORS 190987

View Document (might not be available)

15/10/8715 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document (might not be available)

24/01/8624 January 1986 CERTIFICATE OF INCORPORATION

View Document (might not be available)

24/01/8624 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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