Date | Description |
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 |