THE DECKERS GROUP - History of Changes


DateDescription
2025-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES
2024-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMES BRIERLEY / 05/12/2023
2024-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-24 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-09-04 delete source_ip 34.89.65.134
2021-09-04 insert source_ip 162.159.134.42
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BRIERLEY / 08/11/2020
2020-07-11 delete source_ip 212.71.232.72
2020-07-11 insert source_ip 34.89.65.134
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-05-07 update account_category DORMANT => null
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-12-16 update robots_txt_status www.thedeckersgroup.com: 404 => 200
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 insert index_pages_linkeddomain giftvouchersolutions.com
2017-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-05-07 delete address UNIT F ROYAL PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE LANCASHIRE OL11 3EX
2017-05-07 insert address UNIT F ROYLE PENNINE TRADING ESTATE, LYNROYLE WAY ROCHDALE ENGLAND OL11 3EX
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT F ROYAL PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE LANCASHIRE OL11 3EX
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-22 delete source_ip 46.37.176.136
2016-12-22 insert source_ip 212.71.232.72
2016-12-22 update robots_txt_status www.thedeckersgroup.com: 200 => 404
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-08 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-26 update statutory_documents 17/01/16 FULL LIST
2015-08-29 delete index_pages_linkeddomain design-lobby.com
2015-08-29 delete source_ip 88.98.24.149
2015-08-29 insert address Royal Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX
2015-08-29 insert phone 01706 522262
2015-08-29 insert source_ip 46.37.176.136
2015-08-29 update founded_year 1989 => null
2015-08-29 update primary_contact null => Royal Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX
2015-08-29 update robots_txt_status www.thedeckersgroup.com: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-01-31 => 2016-06-30
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-01-31
2015-03-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-20 update statutory_documents 17/01/15 FULL LIST
2015-01-16 delete index_pages_linkeddomain deckersxmas.com
2015-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA BRIERLEY / 05/04/2014
2014-08-31 insert index_pages_linkeddomain deckersxmas.com
2014-08-31 insert index_pages_linkeddomain design-lobby.com
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update account_ref_month 3 => 9
2014-03-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-02-24 update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-20 update statutory_documents 17/01/14 FULL LIST
2014-01-16 delete index_pages_linkeddomain deckersxmas.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-31 insert index_pages_linkeddomain deckersxmas.com
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete sic_code 56101 - Licensed restaurants
2013-06-24 insert sic_code 56290 - Other food services
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-01-30 update statutory_documents 17/01/13 FULL LIST
2013-01-19 delete phone 0161 962 0118
2013-01-19 insert phone 0161 871 8742
2012-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-23 update statutory_documents SECRETARY APPOINTED MISS VICTORIA BRIERLEY
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY OWEN
2012-02-02 update statutory_documents 17/01/12 FULL LIST
2012-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BRIERLEY / 30/04/2011
2011-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-25 update statutory_documents 17/01/11 FULL LIST
2010-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JAMES BRIERLEY / 21/01/2010
2010-01-21 update statutory_documents 17/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JAMES BRIERLEY / 21/01/2010
2009-01-19 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-20 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-18 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-07 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-26 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-06 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-12 update statutory_documents NEW SECRETARY APPOINTED
2003-02-12 update statutory_documents DIRECTOR RESIGNED
2003-02-12 update statutory_documents SECRETARY RESIGNED
2003-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION