PASAS - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-18 delete source_ip 91.103.219.223
2023-10-18 insert source_ip 94.136.40.82
2023-10-18 update robots_txt_status www.pasas.org.uk: 404 => 200
2023-05-28 delete chairman Mark Hughes
2023-05-28 delete otherexecutives Mark Hughes
2023-05-28 delete personal_emails da..@pasas.org.uk
2023-05-28 delete personal_emails gr..@pasas.org.uk
2023-05-28 insert chairman Des Williams
2023-05-28 insert otherexecutives Des Williams
2023-05-28 delete address 64 Heol Pentrefelen, Llangyfelach, Swansea, SA6 6BY
2023-05-28 delete address Berwyn, 19 Cefn Rd, Glais, Swansea, SA7 9EZ
2023-05-28 delete email da..@pasas.org.uk
2023-05-28 delete email gr..@pasas.org.uk
2023-05-28 delete phone 01792 422504
2023-05-28 delete phone 01792 844887
2023-05-28 delete phone 07592 361208
2023-05-28 delete phone 07813 519859
2023-05-28 insert address 44 Bwllfa Rd, Ynystawe, Swansea, SA6 5AL
2023-05-28 insert email ph..@pasas.org.uk
2023-05-28 insert phone 07957 154992
2023-05-28 update person_title Dave Hooper: Head Bailiff; Head Bailiff ), Ray Lockyer, Des Williams, Phil Jones, Gary Davies, Paul Edwards, Richard Hooper, Sam Pritchard and Nathaniel James => Head Bailiff
2023-05-28 update person_title Des Williams: Tawe Disabled Fishers Secretary; Vice Chairman => Tawe Disabled Fishers Secretary; Chairman; Director
2023-05-28 update person_title Mark Hughes: Chairman; Risk Management Officer; Director => Vice Chairman; Risk Management Officer
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-04 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents DIRECTOR APPOINTED MR. DESMOND WILLIAMS
2022-12-20 update statutory_documents DIRECTOR APPOINTED MR. PHILIP MARTYN JONES
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHEILDON
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-12 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-02-01 delete chairman Des Williams
2021-02-01 delete otherexecutives Des Williams
2021-02-01 insert chairman Mark Hughes
2021-02-01 insert otherexecutives Mark Hughes
2021-02-01 update person_title David Hooper: Head Bailiff => Head Bailiff; Head Bailiff ), Ray Lockyer, Des Williams, Phil Jones, Gary Davies, Paul Edwards, Richard Hooper, Sam Pritchard and Nathaniel James
2021-02-01 update person_title Des Williams: Tawe Disabled Fishers Secretary; Chairman; Director => Tawe Disabled Fishers Secretary; Vice Chairman
2021-02-01 update person_title Mark Hughes: Vice Chairman; Risk Management Officer => Chairman; Risk Management Officer; Director
2021-01-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND WILLIAMS
2020-12-14 update statutory_documents DIRECTOR APPOINTED MR. MARK WAYNE HUGHES
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-01-08 insert personal_emails gr..@pasas.org.uk
2020-01-08 delete address 44 Bwllfa Rd, Ynystawe, Swansea, SA6 5AL
2020-01-08 delete email ph..@pasas.org.uk
2020-01-08 delete phone 01792 843951
2020-01-08 delete phone 07957 154992
2020-01-08 insert address 64 Heol Pentrefelen, Llangyfelach, Swansea, SA6 6BY
2020-01-08 insert email gr..@pasas.org.uk
2020-01-08 insert phone 01792 422504
2020-01-08 insert phone 07592 361208
2020-01-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-01-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-12-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents DIRECTOR APPOINTED MR GRAHAM HAROLD WHEILDON WHEILDON
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD WHEILDON WHEILDON / 12/12/2019
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-07-08 delete source_ip 188.65.115.130
2019-07-08 insert source_ip 91.103.219.223
2019-02-24 insert chairman Des Williams
2019-02-24 insert otherexecutives Des Williams
2019-02-24 update person_description Ray Lockyer => Ray Lockyer
2019-02-24 update person_title Des Williams: Tawe Disabled Fishers Secretary; Vice Chairman => Tawe Disabled Fishers Secretary; Chairman; Vice Chairman; Director
2019-02-13 update statutory_documents DIRECTOR APPOINTED MR DESMOND WILLIAMS
2019-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-18 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents DIRECTOR APPOINTED MR MARK WAYNE HUGHES
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND WILLIAMS
2017-08-01 insert index_pages_linkeddomain facebook.com
2017-06-08 update account_category TOTAL EXEMPTION FULL => SMALL
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-03-11 delete chairman Des Williams
2017-03-11 delete otherexecutives Des Williams
2017-03-11 insert chairman Mark Hughes
2017-03-11 insert otherexecutives Mark Hughes
2017-03-11 delete address 3 Bridge Street, Lower Cwmtwrch, Powys, SA9 2SY
2017-03-11 delete phone 01639 830115
2017-03-11 insert address 7 Leyshon Rd, Gwaun Cae Gurwen, Ammanford SA18 1EL
2017-03-11 insert email ma..@pasas.org.uk
2017-03-11 insert phone 01269 540926
2017-03-11 update person_description Ray Lockyer => Ray Lockyer
2017-03-11 update person_title Des Williams: Tawe Disabled Fishers Secretary; Chairman; Director => Tawe Disabled Fishers Secretary; Vice Chairman
2017-03-11 update person_title Mark Hughes: Vice Chairman; Risk Management Officer => Chairman; Risk Management Officer; Director
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-14 update statutory_documents 31/10/15 TOTAL EXEMPTION FULL
2015-12-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-04 update statutory_documents 31/10/15 NO MEMBER LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-26 update statutory_documents 31/10/14 TOTAL EXEMPTION FULL
2015-08-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13
2015-02-27 delete chairman Dave Hooper
2015-02-27 delete otherexecutives Dave Hooper
2015-02-27 insert chairman Des Williams
2015-02-27 insert otherexecutives Des Williams
2015-02-27 delete address 81 Capel Rd, Clydach, Swansea, SA6 5PY
2015-02-27 delete index_pages_linkeddomain accesscymru.org
2015-02-27 delete phone 01792 849293
2015-02-27 delete phone 07968 332119
2015-02-27 insert address 3 Bridge Street, Lower Cwmtwrch, Powys, SA9 2SY
2015-02-27 insert phone 01639 830115
2015-02-27 insert phone 07758 217010
2015-02-27 update person_title Dave Hooper: Chairman; Director / Chairman and Head Bailiff; Director => Head Bailiff
2015-02-27 update person_title Des Williams: Tawe Disabled Fishers Secretary; Vice Chairman => Tawe Disabled Fishers Secretary; Chairman; Director
2015-01-28 update statutory_documents DIRECTOR APPOINTED MR DESMOND WILLIAMS
2015-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-20 update statutory_documents 31/10/14 NO MEMBER LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2013-12-24 insert index_pages_linkeddomain accesscymru.org
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-25 update statutory_documents 31/10/13 NO MEMBER LIST
2013-11-12 delete index_pages_linkeddomain swansea.gov.uk
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-26 delete personal_emails ro..@pasas.org.uk
2013-04-26 insert otherexecutives Dave Hooper
2013-04-26 delete address 19 Ynisderw Road, Pontardawe, Swansea, SA8 4EG
2013-04-26 delete email ro..@pasas.org.uk
2013-04-26 delete person Ian Conibeer
2013-04-26 delete phone 01792 863409
2013-04-26 delete phone 07596 971610
2013-04-26 insert index_pages_linkeddomain swansea.gov.uk
2013-04-26 update person_title Dave Hooper: Vice Chairman; Vice Chairman and Head Bailiff => Chairman; Director / Chairman and Head Bailiff; Director
2013-01-21 update statutory_documents DIRECTOR APPOINTED MR DAVID NIGEL HOOPER
2013-01-21 update statutory_documents DIRECTOR APPOINTED MR DAVID NIGEL HOOPER
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON PASCOE
2012-11-19 update statutory_documents 31/10/12 NO MEMBER LIST
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAYDN LOCKYER / 19/11/2012
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-11-28 update statutory_documents 31/10/11 NO MEMBER LIST
2011-07-07 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-01-06 update statutory_documents DIRECTOR APPOINTED MR ROYSTON PASCOE
2011-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2010-11-04 update statutory_documents 29/10/10 NO MEMBER LIST
2010-10-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-10-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-01 update statutory_documents ALTER ARTICLES 15/09/2010
2010-07-16 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-12-01 update statutory_documents 29/10/09 NO MEMBER LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL HOOPER / 29/10/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTYN JONES / 29/10/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAYDN LOCKYER / 29/10/2009
2009-03-31 update statutory_documents DIRECTOR APPOINTED MR DAVID NIGEL HOOPER
2009-03-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND CHRISTOPHER
2008-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION