BOCCIA ENGLAND - History of Changes


DateDescription
2024-04-15 delete address K2 Crawley, Pease Pottage Hill, Crawley, RH11 9BQ
2024-04-15 insert address Coleridge Road, Sheffield, S9 5DA
2024-04-15 insert address David Ross Sports Village, Beeston Lane, Nottingham, NG7 2RD
2024-04-15 insert person Will Evans
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 delete otherexecutives Lauren Templeton
2024-03-15 insert otherexecutives Samantha Rock
2024-03-15 delete address Gainsborough Sports Centre, Ipswich, IP3 0SP
2024-03-15 delete address Queen's Park Sports Centre, Chesterfield, S40 2ND
2024-03-15 delete person August Boccia Hero
2024-03-15 delete person Lauren Templeton
2024-03-15 insert address Alan Higgs Centre, Allard Way, Coventry, CV3 1JP
2024-03-15 insert address K2 Crawley, Pease Pottage Hill, Crawley, RH11 9BQ
2024-03-15 insert address Warwick Sports and Wellness Hub, University of Warwick, Coventry, CV4 7EU
2024-03-15 insert person Samantha Rock
2024-03-15 update person_description Emma Holmes => Emma Holmes
2023-10-03 update statutory_documents DIRECTOR APPOINTED MS SAMANTHA ROCK
2023-09-25 delete otherexecutives Kate Moss
2023-09-25 insert otherexecutives Emma Holmes
2023-09-25 delete address Princes Road, Redhill, RH1 6JJ
2023-09-25 delete address Thurston Drive, Kettering, NN15 6PB
2023-09-25 delete address University of Northampton, University Drive, Northampton, NN1 5PH
2023-09-25 delete person Andrew Partridge
2023-09-25 delete source_ip 104.17.197.145
2023-09-25 delete source_ip 104.17.198.145
2023-09-25 delete source_ip 104.17.199.145
2023-09-25 delete source_ip 104.17.200.145
2023-09-25 delete source_ip 104.17.201.145
2023-09-25 insert address Gainsborough Sports Centre, Ipswich, IP3 0SP
2023-09-25 insert address Queen's Park Sports Centre, Chesterfield, S40 2ND
2023-09-25 insert person August Boccia Hero
2023-09-25 insert source_ip 104.17.92.94
2023-09-25 insert source_ip 104.17.93.94
2023-09-25 insert source_ip 104.17.94.94
2023-09-25 insert source_ip 104.17.95.94
2023-09-25 insert source_ip 104.17.96.94
2023-09-25 update person_title Emma Holmes: Head of Business Support; Author => Head of Operations; Author
2023-09-25 update person_title Kate Moss: Head of Development => Head of Partnerships and Communities
2023-08-23 delete address David Ross Sports Village, Beeston Lane, Nottingham, NG7 2RD
2023-08-23 delete address The Pearson Centre, 2 Nuart Road, Beeston, Nottingham, NG9 2RS
2023-08-23 insert address Princes Road, Redhill, RH1 6JJ
2023-08-23 insert address Thurston Drive, Kettering, NN15 6PB
2023-07-20 insert otherexecutives Naeman Symonds-Baig
2023-07-20 delete address LEEDS BECKETT UNIVERSITY, Carnegie Hall, Beckett Park, Leeds, LS6 3QQ
2023-07-20 delete person Natalie Braisby
2023-07-20 delete person Rachel Miller
2023-07-20 insert address The Pearson Centre, 2 Nuart Road, Beeston, Nottingham, NG9 2RS
2023-07-20 insert address University of Northampton, University Drive, Northampton, NN1 5PH
2023-07-20 insert person Naeman Symonds-Baig
2023-07-20 insert person Stacey Reed
2023-07-20 update person_description Lauren Templeton => Lauren Templeton
2023-07-20 update person_description Mark Gannon => Mark Gannon
2023-07-20 update person_description Owen Watson => Owen Watson
2023-05-11 update statutory_documents DIRECTOR APPOINTED MR NAEMAN ANWAR SYMONDS-BAIG
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 delete address 12 Bell Green Rd, Coventry, CV6 7GP
2023-04-04 delete address Coleridge Road, Sheffield, S9 5DA
2023-04-04 delete address K2 Crawley, Pease Pottage Hill, Crawley, RH11 9BQ
2023-04-04 delete address Princes Road, Redhill, RH1 6JJ
2023-04-04 insert address David Ross Sports Village, Beeston Lane, Nottingham, NG7 2RD
2023-04-04 insert address LEEDS BECKETT UNIVERSITY, Carnegie Hall, Beckett Park, Leeds, LS6 3QQ
2023-04-04 insert person Rob Aubry
2023-03-03 delete address Location: Sport Central - University of Northumbria, Northumberland Rd,, Newcastle upon Tyne, NE1 8ST
2023-03-03 delete source_ip 104.16.197.254
2023-03-03 delete source_ip 104.16.198.254
2023-03-03 delete source_ip 104.16.199.254
2023-03-03 delete source_ip 104.16.200.254
2023-03-03 delete source_ip 104.16.201.254
2023-03-03 insert address 12 Bell Green Rd, Coventry, CV6 7GP
2023-03-03 insert address Coleridge Road, Sheffield, S9 5DA
2023-03-03 insert address K2 Crawley, Pease Pottage Hill, Crawley, RH11 9BQ
2023-03-03 insert address Princes Road, Redhill, RH1 6JJ
2023-03-03 insert source_ip 104.17.197.145
2023-03-03 insert source_ip 104.17.198.145
2023-03-03 insert source_ip 104.17.199.145
2023-03-03 insert source_ip 104.17.200.145
2023-03-03 insert source_ip 104.17.201.145
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-10 update statutory_documents ALTER ARTICLES 14/12/2022
2023-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-30 delete address Stratford Leisure Centre, Bridgeway, Stratford-upon-Avon, CV37 6YX
2022-12-30 insert address Location: Sport Central - University of Northumbria, Northumberland Rd,, Newcastle upon Tyne, NE1 8ST
2022-11-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES CHRISTOPHER AUBRY
2022-11-27 delete address Location: University of Gloucester - Oxstalls Sport Park, Plock Ct, Tewkesbury Rd, , Gloucester, GL2 9DW
2022-11-27 insert address Stratford Leisure Centre, Bridgeway, Stratford-upon-Avon, CV37 6YX
2022-10-27 delete address Guttmann Road, Aylesbury, HP21 9PP
2022-10-27 insert address Location: University of Gloucester - Oxstalls Sport Park, Plock Ct, Tewkesbury Rd, , Gloucester, GL2 9DW
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANIE FRAMPTON
2022-08-22 delete address University of Nottingham, University Park, Nottingham, NG7 2RD
2022-08-22 delete person Owen Porter
2022-08-22 insert address Guttmann Road, Aylesbury, HP21 9PP
2022-08-22 insert person Daniel Smith
2022-07-23 delete otherexecutives Sarah Wooding
2022-07-23 delete person Rachael Crack
2022-07-23 delete person Sarah Wooding
2022-07-23 insert about_pages_linkeddomain youtube.com
2022-07-23 insert career_pages_linkeddomain youtube.com
2022-07-23 insert contact_pages_linkeddomain youtube.com
2022-07-23 insert index_pages_linkeddomain youtube.com
2022-07-23 insert management_pages_linkeddomain youtube.com
2022-07-23 insert partner_pages_linkeddomain youtube.com
2022-07-23 insert person Owen Porter
2022-07-23 insert terms_pages_linkeddomain youtube.com
2022-06-22 insert otherexecutives Marianne Waite
2022-06-22 delete about_pages_linkeddomain youtube.com
2022-06-22 delete address Warwick Sports and Wellness Hub, University of Warwick, Coventry, CV4 7EU
2022-06-22 delete career_pages_linkeddomain youtube.com
2022-06-22 delete contact_pages_linkeddomain youtube.com
2022-06-22 delete index_pages_linkeddomain youtube.com
2022-06-22 delete management_pages_linkeddomain youtube.com
2022-06-22 delete partner_pages_linkeddomain youtube.com
2022-06-22 delete terms_pages_linkeddomain youtube.com
2022-06-22 insert person Marianne Waite
2022-06-22 update person_description Cally Keetley => Cally Keetley
2022-06-22 update person_title Cally Keetley: Fundraising and Communications Manager; Author => Author
2022-05-22 delete address Pearson Centre, 2 Nuart Rd, Beeston, Nottingham, NG9 2NH
2022-05-22 delete address University of Hertfordshire Sports Village, de Havilland Campus, Hatfield Business Park, Hatfield, AL10 9EU
2022-05-22 insert address University of Nottingham, University Park, Nottingham, NG7 2RD
2022-05-22 insert address Warwick Sports and Wellness Hub, University of Warwick, Coventry, CV4 7EU
2022-05-22 insert career_pages_linkeddomain youtube.com
2022-05-22 insert contact_pages_linkeddomain youtube.com
2022-05-22 insert index_pages_linkeddomain youtube.com
2022-05-22 insert management_pages_linkeddomain youtube.com
2022-05-22 insert partner_pages_linkeddomain youtube.com
2022-05-22 insert terms_pages_linkeddomain youtube.com
2022-05-22 update person_title Natalie Braisby: Member of the Development Team; Workforce Manager => Member of the Development Team; Workforce Manager ( Maternity Leave )
2022-03-20 delete chairman Mike Walker
2022-03-20 delete otherexecutives Elizabeth Moulam
2022-03-20 delete person Elizabeth Moulam
2022-03-20 delete person Jordan Brace
2022-03-20 delete person Mike Walker
2022-03-20 insert address Pearson Centre, 2 Nuart Rd, Beeston, Nottingham, NG9 2NH
2022-03-20 update person_description Mark Gannon => Mark Gannon
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOULAM
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUDGE
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE WALKER
2022-02-06 delete otherexecutives Jonathan Rudge
2022-02-06 insert otherexecutives Sarah Wooding
2022-02-06 delete person Jonathan Rudge
2022-02-06 insert address University of Hertfordshire Sports Village, de Havilland Campus, Hatfield Business Park, Hatfield, AL10 9EU
2022-02-06 insert person Jordan Brace
2022-02-06 insert person Mark Gannon
2022-02-06 insert person Sarah Wooding
2022-02-06 update person_description Dan Headley => Dan Headley
2022-02-06 update person_description Rachael Crack => Rachael Crack
2022-02-06 update person_title Cally Keetley: Fundraising Manager; Author => Fundraising and Communications Manager; Author
2022-02-06 update person_title Dan Headley: Team Administrator; Project Officer - Virtually => Team Administrator
2022-01-27 update statutory_documents DIRECTOR APPOINTED MS MARIANNE CATHERINE WAITE
2022-01-24 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID GANNON
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-05 delete address Coleridge Road, Sheffield, S9 5DA
2021-10-05 delete person Big Boccia
2021-10-05 insert address de Havilland Campus, Hatfield Business Park, Hatfield, AL10 9EU
2021-09-02 insert address Coleridge Road, Sheffield, S9 5DA
2021-09-02 insert person Big Boccia
2021-07-29 delete person Anne-Marie Ward
2021-04-12 delete address Coleridge Road, Sheffield, S9 5DA
2021-04-12 delete address David Ross Sports Village , Beeston Lane, Nottingham , NG7 2RD
2021-04-12 delete address Sports and Wellness Hub, Warwick University , warwick , CV4 7EU
2021-04-12 delete address University of Gloucester Sports Arena, University of Gloucestershire Oxstalls Campus, Oxstalls Lane, Longlevens , Gloucester, GL2 9HW
2021-04-12 delete email gb..@bocciaengland.org.uk
2021-04-12 delete person Danielle Donnelly
2021-04-12 update person_description Dan Headley => Dan Headley
2021-04-12 update person_description George Bollands => George Bollands
2021-04-12 update person_title Dan Headley: Development Officer ( Education ) => Team Administrator; Project Officer - Virtually
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-17 insert registration_number 06823256
2021-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-17 delete otherexecutives George Bollands
2021-01-17 delete person Sandra King
2021-01-17 delete person Sarah Wooding
2021-01-17 insert email gb..@bocciaengland.org.uk
2021-01-17 insert person Andrew Partridge
2021-01-17 update person_description George Bollands => George Bollands
2021-01-17 update person_description Rachael Crack => Rachael Crack
2021-01-17 update person_title Emma Holmes: Business Support Manager => Head of Business Support
2021-01-17 update person_title George Bollands: Development Officer => Development Officer ( Clubs and Safeguarding )
2020-10-06 update person_description Anne-Marie Ward => Anne-Marie Ward
2020-10-06 update person_title Anne-Marie Ward: Head of Business Support; Author => Author
2020-07-08 insert otherexecutives George Bollands
2020-07-08 insert person George Bollands
2020-07-08 insert person Sarah Wooding
2020-07-08 update person_description Rachael Crack => Rachael Crack
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 delete address Oxstalls Ln Longlevens, Gloucestershire GL2 9HW
2020-04-02 delete address Princes Road Redhill Surrey RH1 6JJ
2020-04-02 delete address The Graham Sports Centre, Stockton Road, Durham , DH1 3SE
2020-04-02 delete address University of Gloucestershire Oxstalls Campus, Oxstalls Ln, Longlevens, Gloucestershire, GL2 9HW
2020-04-02 delete address Wadesmill Road, Ware, SG12 0UQ
2020-04-02 delete address YMCA Sports and Community Centre, Princes Road Redhill, Surrey, RH1 6JJ
2020-04-02 insert address Beeston Lane, Nottingham , NG7 2RD
2020-04-02 insert address Coleridge Road, Sheffield, S9 5DA
2020-04-02 insert address University of Gloucestershire Oxstalls Campus, Oxstalls Lane, Longlevens , Gloucester, GL2 9HW
2020-04-02 insert address Warwick University , warwick , CV4 7EU
2020-03-03 delete address De Havilland Campus, Mosquito Way, Hatfield, AL10 9EU
2020-03-03 insert address Oxstalls Ln Longlevens, Gloucestershire GL2 9HW
2020-03-03 insert address The Graham Sports Centre, Stockton Road, Durham , DH1 3SE
2020-03-03 insert address University of Gloucestershire Oxstalls Campus, Oxstalls Ln, Longlevens, Gloucestershire, GL2 9HW
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-02-01 delete address Northumbria University, Newcastle-upon-Tyne, NE7 7XA
2020-02-01 delete address Perry Common Rd, Birmingham, B23 7AT Wilson Stuart School Perry Common Rd Birmingham B23 7AT
2020-02-01 delete address Sports Centre, Sheaf Street, Sheffield , S1 2BP
2020-02-01 insert address De Havilland Campus, Mosquito Way, Hatfield, AL10 9EU
2020-02-01 insert address Princes Road Redhill Surrey RH1 6JJ
2020-02-01 insert address Wadesmill Road, Ware, SG12 0UQ
2020-02-01 insert address YMCA Sports and Community Centre, Princes Road Redhill, Surrey, RH1 6JJ
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-01 delete address Ashburn Road, (Off Valley Road), Scarborough, YO11 2JW
2020-01-01 delete address K2 Crawley, Pease Pottage Hill, Crawley , RH11 9BQ
2020-01-01 delete address Off Court Lane, Windsor, SL4 6QP
2020-01-01 delete address University of Gloucestershire Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, GL2 9HW
2020-01-01 delete person Amy Lewington
2020-01-01 insert address Northumbria University, Newcastle-upon-Tyne, NE7 7XA
2020-01-01 insert address Perry Common Rd, Birmingham, B23 7AT Wilson Stuart School Perry Common Rd Birmingham B23 7AT
2020-01-01 insert address Sports Centre, Sheaf Street, Sheffield , S1 2BP
2019-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-02 delete address Derby Road, Mansfield , NG18 5BH
2019-12-02 insert address Off Court Lane, Windsor, SL4 6QP
2019-12-02 insert address University of Gloucestershire Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, GL2 9HW
2019-12-02 insert person Amy Lewington
2019-12-02 insert person Emma Holmes
2019-12-02 update person_description Anne-Marie Ward => Anne-Marie Ward
2019-12-02 update person_description Cally Keetley => Cally Keetley
2019-12-02 update person_description Danielle Donnelly => Danielle Donnelly
2019-11-01 delete address Gardners Drive, Liverpool, L6 7UR
2019-11-01 delete address Greenbank Lane, Liverpool, L17 1AG Greenbank sports Academy Greenbank Lane Liverpool L17 1AG
2019-11-01 delete address Litherland Liverpool L21 0DB Litherland School , Sterrix Lane, Litherland, Liverpool, L21 0DB
2019-11-01 delete address Sports Training Centre Inverclyde, Burnside Rd, Largs, KA30 8RW
2019-11-01 insert address Ashburn Road, (Off Valley Road), Scarborough, YO11 2JW
2019-11-01 insert address Derby Road, Mansfield , NG18 5BH
2019-11-01 insert address K2 Crawley , Pease Pottage Hill, Crawley, RH11 9BQ
2019-11-01 insert person Cally Keetley
2019-10-02 delete address Holiday Inn South Normanton, M1 Junction 28, Carter Lane East, South Normanton, Derbyshire, DE55 2EH
2019-10-02 delete address Princes Road, Redhill, RH1 6JJ
2019-10-02 delete address St George's Academy, Westgate, Sleaford, Lincolnshire, NG34 7PP
2019-10-02 insert address Gardners Drive, Liverpool, L6 7UR
2019-10-02 insert address Greenbank Lane, Liverpool, L17 1AG Greenbank sports Academy Greenbank Lane Liverpool L17 1AG
2019-10-02 insert address Litherland Liverpool L21 0DB Litherland School , Sterrix Lane, Litherland, Liverpool, L21 0DB
2019-10-02 insert address Sports Training Centre Inverclyde, Burnside Rd, Largs, KA30 8RW
2019-09-02 delete address Livability Victoria Education Centre, 12 Lindsay Road, Poole, Dorset, BH13 6AS
2019-08-03 delete address Ashburn Road, (Off Valley Road), Scarborough, YO11 2JW
2019-08-03 insert address Holiday Inn South Normanton, M1 Junction 28, Carter Lane East, South Normanton, Derbyshire, DE55 2EH
2019-08-03 insert address Princes Road, Redhill, RH1 6JJ
2019-08-03 insert address St George's Academy, Westgate, Sleaford, Lincolnshire, NG34 7PP
2019-07-03 insert otherexecutives Chris Lee
2019-07-03 delete address Antrim Leisure Centre, Lough Road, Antrim, BT41 4DQ
2019-07-03 delete address David Ross Sports Village, Beeston Lane, Nottingham, NG7 9RD
2019-07-03 delete address Off Court Lane, Windsor, SL4 6QP
2019-07-03 insert address Ashburn Road, (Off Valley Road), Scarborough, YO11 2JW
2019-07-03 insert address Livability Victoria Education Centre, 12 Lindsay Road, Poole, Dorset, BH13 6AS
2019-07-03 insert person Chris Lee
2019-06-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LEE
2019-06-02 delete source_ip 178.79.168.199
2019-06-02 insert source_ip 104.16.197.254
2019-06-02 insert source_ip 104.16.198.254
2019-06-02 insert source_ip 104.16.199.254
2019-06-02 insert source_ip 104.16.200.254
2019-06-02 insert source_ip 104.16.201.254
2019-06-02 update robots_txt_status www.bocciaengland.org.uk: 0 => 200
2019-06-02 update website_status FlippedRobots => OK
2019-05-11 update website_status OK => FlippedRobots
2019-04-07 delete address Unit 8 Heathcoat Building Nottingham Science Park Nottingham NG7 2QJ England
2019-04-07 insert address Padge Road Beeston Nottingham NG9 2RS England
2019-04-07 update primary_contact Unit 8 Heathcoat Building Nottingham Science Park Nottingham NG7 2QJ England => Padge Road Beeston Nottingham NG9 2RS England
2019-04-07 delete address UNIT 8 HEATHCOAT BUILDING NOTTINGHAM SCIENCE PARK NOTTINGHAM NG7 2QJ
2019-04-07 insert address GROUND FLOOR, MEDIA HOUSE PADGE ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG9 2RS
2019-04-07 update registered_address
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS NEWTON / 19/03/2019
2019-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 8 HEATHCOAT BUILDING NOTTINGHAM SCIENCE PARK NOTTINGHAM NG7 2QJ
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD RUDGE / 19/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE WALKER / 19/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WATSON / 19/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIE FRAMPTON / 19/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MOULAM / 19/03/2019
2019-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN TEMPLETON / 19/03/2019
2019-03-14 update statutory_documents DIRECTOR APPOINTED MRS JANIE FRAMPTON
2019-02-27 delete person Becci Carter
2019-02-27 insert person Danielle Donnelly
2019-02-27 insert person Sandra King
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-12-22 delete otherexecutives Katie Pearce
2018-12-22 delete person Katie Pearce
2018-12-22 delete person Matt Kendrick
2018-12-22 delete person Susannah Wakefield
2018-12-06 update account_category FULL => SMALL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATIE PEARCE
2018-10-31 insert about_pages_linkeddomain sport80.com
2018-10-31 insert contact_pages_linkeddomain sport80.com
2018-10-31 insert index_pages_linkeddomain sport80.com
2018-10-31 insert management_pages_linkeddomain sport80.com
2018-10-31 insert partner_pages_linkeddomain sport80.com
2018-08-17 update founded_year 2017 => null
2018-07-09 delete chairman Maggie Else
2018-07-09 insert chairman Mike Walker
2018-07-09 insert otherexecutives Liz Moulam
2018-07-09 insert treasurer Owen Watson
2018-07-09 delete partner_pages_linkeddomain bigyellow.co.uk
2018-07-09 delete person Maggie Else
2018-07-09 delete source_ip 213.52.128.187
2018-07-09 insert partner SMILE
2018-07-09 insert partner_pages_linkeddomain garfieldweston.org
2018-07-09 insert partner_pages_linkeddomain oomph-wellness.org
2018-07-09 insert partner_pages_linkeddomain smilethroughsport.com
2018-07-09 insert partner_pages_linkeddomain sportforconfidence.com
2018-07-09 insert person Becci Carter
2018-07-09 insert person Liz Moulam
2018-07-09 insert person Mike Walker
2018-07-09 insert person Owen Watson
2018-07-09 insert person Vanessa Riley
2018-07-09 insert source_ip 178.79.168.199
2018-07-09 update founded_year null => 2017
2018-07-09 update person_description Dan Headley => Dan Headley
2018-07-09 update person_description Lauren Templeton => Lauren Templeton
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR MIKE WALKER
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR OWEN WATSON
2018-06-06 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH MOULAM
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA WHITE
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGGIE ELSE
2018-05-21 insert otherexecutives Kate Moss
2018-05-21 delete person Marc Scott
2018-05-21 insert person Kate Moss
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLER
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CRADOCK
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MORGAN
2018-02-13 delete otherexecutives Anne Cradock
2018-02-13 delete otherexecutives Katie Neal
2018-02-13 delete secretary Anthony Morgan
2018-02-13 insert otherexecutives Jonny Rudge
2018-02-13 insert otherexecutives Katie Pearce
2018-02-13 delete person Anne Cradock
2018-02-13 delete person Anthony Morgan
2018-02-13 delete person Katie Neal
2018-02-13 insert person Anne-Marie Ward
2018-02-13 insert person Dan Headley
2018-02-13 insert person Jonny Rudge
2018-02-13 insert person Katie Pearce
2018-02-13 update person_description Chris Ratcliffe => Chris Ratcliffe
2018-02-13 update person_description Marc Scott => Marc Scott
2018-02-13 update person_description Matt Kendrick => Matt Kendrick
2018-02-13 update person_description Natalie Braisby => Natalie Braisby
2018-02-13 update person_description Rachel Miller => Rachel Miller
2018-02-13 update person_description Susannah Wakefield => Susannah Wakefield
2017-12-21 update statutory_documents ADOPT ARTICLES 11/11/2017
2017-12-04 update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD RUDGE
2017-12-04 update statutory_documents DIRECTOR APPOINTED MRS RACHEL MILLER
2017-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUSSEY
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 delete person A Parish
2017-10-31 delete person Richard Evans
2017-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-23 delete person Lucy Hall
2017-09-23 delete person Mary Johnson
2017-09-23 insert person Dan Bentley
2017-09-23 insert person Dan Newton
2017-09-23 insert person Susannah Wakefield
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-19 update statutory_documents DIRECTOR APPOINTED MR MATTHEW HUSSEY
2017-02-02 update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMAS NEWTON
2017-02-02 update statutory_documents DIRECTOR APPOINTED MR JOHN HOPE
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30 delete ceo Paul Chambers
2016-09-30 delete otherexecutives Ian Woodward
2016-09-30 delete otherexecutives Mike Llewelyn
2016-09-30 delete otherexecutives Terence Richard Gentleman
2016-09-30 insert ceo Chris Ratcliffe
2016-09-30 delete person Ian Woodward
2016-09-30 delete person Mike Llewelyn
2016-09-30 delete person Paul Chambers
2016-09-30 delete person Terence Richard Gentleman
2016-09-30 insert person Chris Ratcliffe
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN TEMPLETON
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN TEMPLETON
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN TEMPLETON
2016-06-26 insert email ac..@bocciaengland.org.uk
2016-06-06 update statutory_documents DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-05-31 update statutory_documents DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-05-27 update statutory_documents DIRECTOR APPOINTED MS ANDREA MARIA WHITE
2016-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL WOODWARD
2016-05-26 update statutory_documents DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-05-25 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LLEWELLYN
2016-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD
2016-05-12 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-12 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-16 update statutory_documents 18/02/16 NO MEMBER LIST
2016-03-07 delete email ac..@bocciaengland.org.uk
2016-03-03 update statutory_documents DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE LOUISE NEAL / 28/11/2015
2016-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY PRATT
2016-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE GENTLEMAN
2016-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE GENTLEMAN
2016-02-26 update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL WOODWARD
2015-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-02 insert otherexecutives Ian Woodward
2015-10-02 insert otherexecutives Lauren Templeton
2015-10-02 insert otherexecutives Mike Llewelyn
2015-10-02 delete about_pages_linkeddomain facebook.com
2015-10-02 delete about_pages_linkeddomain google.com
2015-10-02 delete about_pages_linkeddomain twitter.com
2015-10-02 delete index_pages_linkeddomain facebook.com
2015-10-02 delete index_pages_linkeddomain google.com
2015-10-02 delete index_pages_linkeddomain twitter.com
2015-10-02 delete management_pages_linkeddomain facebook.com
2015-10-02 delete management_pages_linkeddomain google.com
2015-10-02 delete management_pages_linkeddomain twitter.com
2015-10-02 delete partner_pages_linkeddomain facebook.com
2015-10-02 delete partner_pages_linkeddomain google.com
2015-10-02 delete partner_pages_linkeddomain twitter.com
2015-10-02 delete person Jeremy Pratt
2015-10-02 delete person Natalie Lebeter
2015-10-02 delete source_ip 178.79.174.245
2015-10-02 insert person Ian Woodward
2015-10-02 insert person Lauren Templeton
2015-10-02 insert person Mike Llewelyn
2015-10-02 insert person Natalie Braisby
2015-10-02 insert source_ip 213.52.128.187
2015-10-02 update person_description Anthony Morgan => Anthony Morgan
2015-10-02 update person_description Rachael Crack => Rachael Crack
2015-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-08 insert company_previous_name BOCCIA ENGLAND LIMITED
2015-08-08 update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
2015-08-08 update name BOCCIA ENGLAND LIMITED => BOCCIA ENGLAND
2015-07-28 update statutory_documents COMPANY NAME CHANGED BOCCIA ENGLAND LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-05-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-31 update statutory_documents 18/02/15 NO MEMBER LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MURRAY
2014-12-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 delete address UNIT 8 HEATHCOAT BUILDING NOTTINGHAM SCIENCE PARK NOTTINGHAM UNITED KINGDOM NG7 2QJ
2014-03-07 insert address UNIT 8 HEATHCOAT BUILDING NOTTINGHAM SCIENCE PARK NOTTINGHAM NG7 2QJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-26 update statutory_documents 18/02/14 NO MEMBER LIST
2013-12-27 insert otherexecutives Andrea White
2013-12-27 insert otherexecutives Katie Neal
2013-12-27 insert person Andrea White
2013-12-27 insert person Katie Neal
2013-11-08 update statutory_documents DIRECTOR APPOINTED MS ANDREA MARIA WHITE
2013-11-08 update statutory_documents DIRECTOR APPOINTED MS KATIE LOUISE NEAL
2013-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD
2013-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD
2013-10-29 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23 delete source_ip 62.249.245.63
2013-09-23 insert source_ip 178.79.174.245
2013-09-23 update robots_txt_status www.bocciaengland.org.uk: 200 => 0
2013-09-06 update account_category TOTAL EXEMPTION FULL => FULL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update statutory_documents DIRECTOR APPOINTED MR JEREMY FRANCIS PRATT
2013-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents 18/02/13 NO MEMBER LIST
2013-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS PRATT / 31/01/2013
2013-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2013-01-08 update statutory_documents DIRECTOR APPOINTED MR NIGEL MURRAY
2013-01-08 update statutory_documents DIRECTOR APPOINTED MRS ANNE CRADOCK
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-05 update statutory_documents 18/02/12 NO MEMBER LIST
2011-11-24 update statutory_documents SECRETARY APPOINTED MR ANTHONY CHARLES MORGAN
2011-11-23 update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHARLES MORGAN
2011-11-23 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM THOMPSON
2011-11-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY PRATT
2011-11-22 update statutory_documents DIRECTOR APPOINTED COUNCILLOR MAGGIE ELSE
2011-11-22 update statutory_documents DIRECTOR APPOINTED MR JEREMY FRANCIS PRATT
2011-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 8 HEATHCOTE BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QJ UNITED KINGDOM
2011-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 5 HEATHCOTE BUILDING NOTTINGHAM SCIENCE & TECHNOLOGY PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QJ
2011-08-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 18/02/11 NO MEMBER LIST
2011-01-24 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRELL
2010-08-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-08-18 update statutory_documents ADOPT ARTICLES 11/03/2010
2010-07-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 18/02/10 NO MEMBER LIST
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 5 HEATHCOAT BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QJ
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MORRELL / 18/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL HARWOOD / 18/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RICHARD GENTLEMAN / 18/02/2010
2010-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRANCIS PRATT / 18/02/2010
2009-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION