DECKERS GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Maxwell James Brierley on 2023-12-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BRIERLEY / 08/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT F ROYAL PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE LANCASHIRE OL11 3EX

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA BRIERLEY / 05/04/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/02/1424 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY OWEN

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MISS VICTORIA BRIERLEY

View Document

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

View Accounts

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BRIERLEY / 30/04/2011

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JAMES BRIERLEY / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JAMES BRIERLEY / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information