DOUGLAS MENSWEAR - History of Changes


DateDescription
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