Date | Description |
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 |