Date | Description |
2024-03-19 |
delete source_ip 34.111.201.106 |
2024-03-19 |
insert source_ip 172.67.180.180 |
2024-03-19 |
insert source_ip 104.21.18.63 |
2023-08-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-08-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-04 |
update robots_txt_status www.douglasmenswear.com: 502 => 404 |
2022-12-03 |
delete source_ip 87.117.230.232 |
2022-12-03 |
insert source_ip 34.111.201.106 |
2022-12-03 |
update robots_txt_status douglasmenswear.com: 200 => 404 |
2022-12-03 |
update robots_txt_status www.douglasmenswear.com: 200 => 502 |
2022-12-03 |
update website_status FlippedRobots => OK |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES |
2022-11-10 |
update website_status OK => FlippedRobots |
2022-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-05-07 |
update num_mort_charges 0 => 1 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056850810001 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-11-19 |
update statutory_documents CESSATION OF WILLIAM EDWARD HALON AS A PSC |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALON |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HALON |
2021-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-08-10 |
update description |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DESMOND PROW / 21/06/2021 |
2021-02-16 |
update description |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-06-05 |
delete address Orwell House, Kinbuch, By Dunblane, Scotland, FK15 0NL |
2019-06-05 |
insert address 22 Church Street, Troon, Scotland, KA10 6AU |
2019-06-05 |
insert address 22a Thistle Street, Aberdeen, Scotland, AB10 1XD |
2019-06-05 |
insert address 9 Cow Wynd, Falkirk, Scotland, FK1 1PL |
2019-06-05 |
insert phone 01224 630606 |
2019-06-05 |
insert phone 01292 315119 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2018-12-16 |
delete address 1 Queensgate, Inverness, IV1 1DE |
2018-12-16 |
delete address 1-3 Wrexham Street, Mold Clwyd, CH7 1ET |
2018-12-16 |
delete address 13 Middlegate, Newark, Nottinghamshire, NG24 1AG |
2018-12-16 |
delete address 131 Main Street, Bangor, County Down, BT20 4AE |
2018-12-16 |
delete address 15 Main Street, Turriff, AB53 7AA |
2018-12-16 |
delete address 15-19 Milford Street, Salisbury, Wiltshire, SP1 2AL |
2018-12-16 |
delete address 152 High Street, Colchester, Essex, CO1 1PN |
2018-12-16 |
delete address 20 Thistle Street, Aberdeen, AB10 1XD |
2018-12-16 |
delete address 22-28 Norwich Road, Ipswich, Suffolk, IP1 2NH |
2018-12-16 |
delete address 27-29 Eastgate, Peebles, Tweeddale, EH45 8AB |
2018-12-16 |
delete address 3-7 Cow-wynd, Falkirk, Stirlingshire, FK1 1PL |
2018-12-16 |
delete address 31-35 High Street, Leven, Fife, KY8 4ND |
2018-12-16 |
delete address 37 High Street, Lanark, ML11 7LU |
2018-12-16 |
delete address 41-43 Gray Street, Broughty Ferry, Dundee, DD5 2BJ |
2018-12-16 |
delete address 41-43 Sea View Street, Cleethorpes, South Humberside, DN35 8EU |
2018-12-16 |
delete address 45 Oliver Plunkett Street, Cork, County Cork |
2018-12-16 |
delete address 46-50 St Marys Street, Wallingford, Oxfordshire, OX10 0EY |
2018-12-16 |
delete address 5 Fore Street, Okehampton, Devon, EX2 1AN |
2018-12-16 |
delete address 5-7 Broad Street, Launceston, Cornwall, PL15 8AA |
2018-12-16 |
delete address 53 Sycamore Road, Amersham, Buckinghamshire, HP6 5EQ |
2018-12-16 |
delete address 64 Kenyon Street, Nenagh, County Tipperary |
2018-12-16 |
delete address 7 Broad Street, Magherafelt, County Londonderry, BT45 6AB |
2018-12-16 |
delete address 7 High Street, Congleton, Cheshire, CW12 1BN |
2018-12-16 |
delete address 7 Hight Street, Antrim, BT41 4AX |
2018-12-16 |
delete address 8-10 Bridge Street, Dunfermline, KY12 8DA |
2018-12-16 |
delete address 9 O'Connell St, Abbeyquarter North, Sligo, Co |
2018-12-16 |
delete address Bath Street, Cheddar, Somerset, BS27 3AA |
2018-12-16 |
delete address Brent Cross Shopping Centre, London, NW4 3FN |
2018-12-16 |
delete address Buccleuch Buildings, 24-36 Buccleuch Street, Dumfries, DG1 1AL |
2018-12-16 |
delete address Fields Menswear
100-102 Hamlet Court Road,Westcliff-on-Sea, Essex, SS0 7LP |
2018-12-16 |
delete address Fields Menswear
47-49 High Street, Sandown, Isle Of Wight, PO36 8DF |
2018-12-16 |
delete address Grande Rue, Guernsey, Channel Islands, GY4 6RS |
2018-12-16 |
delete address The Old Clapham Arms, 119 Bevan Street, Lowestoft, East Suffolk, NR32 2AG |
2018-12-16 |
delete address Unit 9 St Enoch Centre, 55 St Enoch Square, Glasgow, G1 4BW |
2018-12-16 |
delete phone 01206 571 212 |
2018-12-16 |
delete phone 01224 630 606 |
2018-12-16 |
delete phone 01260 272 218 |
2018-12-16 |
delete phone 01275 870 710 |
2018-12-16 |
delete phone 013 4355 4049 |
2018-12-16 |
delete phone 01333 426 320 |
2018-12-16 |
delete phone 01352 752 632 |
2018-12-16 |
delete phone 01383 736 891 |
2018-12-16 |
delete phone 0141 2264 308 |
2018-12-16 |
delete phone 01472 691 001 |
2018-12-16 |
delete phone 01491 835 253 |
2018-12-16 |
delete phone 01494 726 310 |
2018-12-16 |
delete phone 01566 772 987 |
2018-12-16 |
delete phone 017 2172 0215 |
2018-12-16 |
delete phone 01794 515 555 |
2018-12-16 |
delete phone 01837 525 96 |
2018-12-16 |
delete phone 01934 742 530 |
2018-12-16 |
delete phone 01983 402 823 |
2018-12-16 |
delete phone 020 8202 8200 |
2018-12-16 |
delete phone 028 7963 2963 |
2018-12-16 |
delete phone 028 9146 1385 |
2018-12-16 |
delete phone 028 9446 1579 |
2018-12-16 |
delete phone 067 326 08 |
2018-12-16 |
delete phone 071 914 0718 |
2018-12-16 |
delete phone 071 917 0824 |
2018-12-16 |
insert address 1 Queensgate, Inverness, Scotland, IV1 1DE |
2018-12-16 |
insert address 109-113 High Street, Oxford, Oxfordshire, OX1 4BT |
2018-12-16 |
insert address 110-114 Golders Green Road, London, NW11 8HB |
2018-12-16 |
insert address 12 Dundas Street, Saltburn, Cleveland, TS12 1AH |
2018-12-16 |
insert address 121/131 Woodstock Road, Belfast, Co Antrim, BT6 8AB |
2018-12-16 |
insert address 122 Nottingham Road, Eastwood, Nottingham, NG16 3GD |
2018-12-16 |
insert address 129-131 High Street, Aldeburgh, Suffolk, IP15 5AS |
2018-12-16 |
insert address 13 Middlegate, Newark, Nottingham, NG24 1AG |
2018-12-16 |
insert address 14 Market Street, Lichfield, Staffordshire, WS13 6LH |
2018-12-16 |
insert address 15 Main Street, Turriff, Scotland, AB53 7AA |
2018-12-16 |
insert address 168 Roman Road, London, E2 0RY |
2018-12-16 |
insert address 17-19 Milford Street, Salisbury, Wiltshire, SP1 2AL |
2018-12-16 |
insert address 2 Railway Street, Lisburn, Co Antrim, BT28 1XG |
2018-12-16 |
insert address 2 St Giles Street, Northampton, Northamptonshire, NN1 1JB |
2018-12-16 |
insert address 20-28 Norwich Road, Ipswich, Suffolk, IP1 2NH |
2018-12-16 |
insert address 22/23 South Street, Dorchester, Dorset, DT1 1DA |
2018-12-16 |
insert address 255 High Street, Lincoln, Lincolnshire, LN2 1HW |
2018-12-16 |
insert address 26 Bell Street, Romsey, Hampshire, SO51 8GW |
2018-12-16 |
insert address 2A Market Place, Chalfont St Peter, Buckinghamshire, SL9 9EA |
2018-12-16 |
insert address 3/5 Castle Street, Cirencester, Gloucester, GL7 1QD |
2018-12-16 |
insert address 30 Seamoor Road, Westbourne, Bournemouth, BH4 9AS |
2018-12-16 |
insert address 30/31 High Street, Battle, East Sussex, TN33 0EA |
2018-12-16 |
insert address 313 High Street, Epping, Essex, CM16 4DA |
2018-12-16 |
insert address 35-37 High Street, Omagh, Co Tyrone, BT78 1BA |
2018-12-16 |
insert address 35/39 High Street, Wellingborough, Northamptonshire, NN8 4HW |
2018-12-16 |
insert address 37 High Street, Lanark, Scotland, ML11 7LU |
2018-12-16 |
insert address 39 High Street, Evesham, Worcestershire, WR11 4DA |
2018-12-16 |
insert address 41-43 Gray Street, Broughty Ferry, Dundee, Scotland, DD5 2BJ |
2018-12-16 |
insert address 43/45 Terrace Road, Aberystwyth, Ceredigion, SY23 2AE |
2018-12-16 |
insert address 46/47 High Street, Shrewsbury, Shropshire, SY1 1ST |
2018-12-16 |
insert address 48-52 Carlisle Road, Londonderry, Co |
2018-12-16 |
insert address 53 Oliver Plunkett Street, Mullingar, Co Westmeath |
2018-12-16 |
insert address 56 Church Place, Lurgan, Co Armagh, BT66 6HD |
2018-12-16 |
insert address 6 Brook Street, Travistock, Devon, PL19 0HD |
2018-12-16 |
insert address 6-8 Hill Street, Newry, Co Down, BT34 2BW |
2018-12-16 |
insert address 7 Widemarsh Street, Hereford, HR4 9EA |
2018-12-16 |
insert address 70 Station Road, Taunton, Somerset, TA1 1NX |
2018-12-16 |
insert address 73-75 Regent Street, Leamington Spa, Warwickshire, CV32 5DX |
2018-12-16 |
insert address 87-91 Eastgate, Louth, LN11 9PL |
2018-12-16 |
insert address 9 Catherine Street, Limerick, Ireland |
2018-12-16 |
insert address 9/13 Hospital Street, Nantwich, Cheshire, CW5 5RL |
2018-12-16 |
insert address Basement Menswear, PO Box 22, Clonakilty, Co Cork, Ireland |
2018-12-16 |
insert address Buccleuch Buildings, 24/36 Buccleuch Street, Dumfries, Scotland, DG1 1AL |
2018-12-16 |
insert address Chapel Street, Petersfield, Hampshire, GU32 3DP |
2018-12-16 |
insert address Fields Menswear
100-102 Hamlet Court Road, Westcliff-on-Sea, Southend, Essex, SS0 7LP |
2018-12-16 |
insert address Grande Rue, St Martins, Guernsey, Channel Islands, GY4 6RS |
2018-12-16 |
insert address Orwell House, Kinbuch, By Dunblane, Scotland, FK15 0NL |
2018-12-16 |
insert address Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR |
2018-12-16 |
insert address The House of Bruar
Blair Atholl, Pitlochry, Perthshire, Scotland, PH18 5TW |
2018-12-16 |
insert address The Old Clapham Arms, 119 Bevan Street East, Lowestoft, Suffolk, NR32 2AG |
2018-12-16 |
insert address Unit 26 Northwood House, Northwood Business Park, Santry, Dublin 9 Ireland |
2018-12-16 |
insert address Unit 3 O'Brien Street, Mallow, Co |
2018-12-16 |
insert phone 003 5371 9143830 |
2018-12-16 |
insert phone 00353 2222227 1293 |
2018-12-16 |
insert phone 00353 49 4372897 |
2018-12-16 |
insert phone 00353 71 9185351 |
2018-12-16 |
insert phone 003531 8050400 |
2018-12-16 |
insert phone 003531 8068316 |
2018-12-16 |
insert phone 0035341 6857261 |
2018-12-16 |
insert phone 00353449348461 |
2018-12-16 |
insert phone 0035361 409793 |
2018-12-16 |
insert phone 01202 751008 |
2018-12-16 |
insert phone 01270 624734 |
2018-12-16 |
insert phone 01275 872710 |
2018-12-16 |
insert phone 01285 653982 |
2018-12-16 |
insert phone 01287 623754 |
2018-12-16 |
insert phone 01305 217700 |
2018-12-16 |
insert phone 01386 446306 |
2018-12-16 |
insert phone 01424 532557 |
2018-12-16 |
insert phone 01432 272574 |
2018-12-16 |
insert phone 01507 607746 |
2018-12-16 |
insert phone 01522 511187 |
2018-12-16 |
insert phone 01543 262264 |
2018-12-16 |
insert phone 01604 639605 |
2018-12-16 |
insert phone 01728 452229 |
2018-12-16 |
insert phone 01730 263105 |
2018-12-16 |
insert phone 01743 344804 |
2018-12-16 |
insert phone 01753 887484 |
2018-12-16 |
insert phone 01773 712461 |
2018-12-16 |
insert phone 01794 5266 608 |
2018-12-16 |
insert phone 01796 483236 |
2018-12-16 |
insert phone 01822 613 559 |
2018-12-16 |
insert phone 01823 333 169 |
2018-12-16 |
insert phone 01865 249491 |
2018-12-16 |
insert phone 01926 421768 |
2018-12-16 |
insert phone 01933 224981 |
2018-12-16 |
insert phone 01970 617531 |
2018-12-16 |
insert phone 01992 572 426 |
2018-12-16 |
insert phone 020 8905 5721 |
2018-12-16 |
insert phone 020 8981 2044 |
2018-12-16 |
insert phone 028 30262362 |
2018-12-16 |
insert phone 028 38322442 |
2018-12-16 |
insert phone 028 70352222 |
2018-12-16 |
insert phone 028 71266691 |
2018-12-16 |
insert phone 028 82242298 |
2018-12-16 |
insert phone 028 90459052 |
2018-12-16 |
insert phone 028 92661438 |
2018-12-16 |
insert phone 07748 646052 |
2018-12-16 |
update primary_contact 45 Oliver Plunkett Street, Cork, County Cork => 48-52 Carlisle Road, Londonderry, Co |
2018-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2017-12-31 |
insert address 9 O'Connell St, Abbeyquarter North, Sligo, Co |
2017-12-31 |
insert phone 071 914 0718 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-13 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete source_ip 209.188.84.42 |
2016-04-16 |
insert source_ip 87.117.230.232 |
2016-03-10 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-10 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-12 |
update statutory_documents 23/01/16 FULL LIST |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND PROW / 23/01/2016 |
2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD HALON / 23/01/2016 |
2016-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD HALON / 23/01/2016 |
2015-07-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-05 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-02 |
update website_status FlippedRobots => OK |
2015-06-02 |
delete source_ip 212.108.66.163 |
2015-06-02 |
insert source_ip 209.188.84.42 |
2015-06-02 |
update robots_txt_status www.douglasmenswear.com: 404 => 200 |
2015-05-14 |
update website_status OK => FlippedRobots |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-02 |
update statutory_documents 23/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-25 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-29 |
update statutory_documents 23/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-22 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-08 |
update statutory_documents 23/01/13 FULL LIST |
2012-06-18 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 23/01/12 FULL LIST |
2011-05-20 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 23/01/11 FULL LIST |
2010-05-26 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 23/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND PROW / 22/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD HALON / 22/01/2010 |
2009-05-13 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS |
2007-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07 |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents SECRETARY RESIGNED |
2006-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |