FFALD Y BRENIN TRUST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-28 update founded_year 1980 => null
2023-06-24 update founded_year null => 1980
2023-06-24 update person_title Anna Huws: null => Ministry Lead, Wales
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-24 insert person Stuart Bell
2022-05-19 update statutory_documents DIRECTOR APPOINTED MR STUART RODNEY BELL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-05-17 update statutory_documents DIRECTOR APPOINTED MR DAVID HUW DAVIES
2022-05-17 update statutory_documents DIRECTOR APPOINTED MS SIAN WYN REES
2022-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUW DAVIES
2022-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN WYN REES
2022-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RODNEY BELL
2022-05-17 update statutory_documents CESSATION OF ANNA BEMENT AS A PSC
2022-05-17 update statutory_documents CESSATION OF PETER JAMES BEMENT AS A PSC
2022-05-17 update statutory_documents CESSATION OF VALERIE JEAN COLE AS A PSC
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA BEMENT
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BEMENT
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE COLE
2022-05-16 update statutory_documents CESSATION OF SALLY ELIZABETH MARGARET MCIVER AS A PSC
2022-04-22 delete about_pages_linkeddomain youtu.be
2022-04-22 delete index_pages_linkeddomain youtu.be
2022-04-22 delete person Anna Bement
2022-04-22 insert person Huw Davies
2021-12-20 insert index_pages_linkeddomain youtu.be
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-28 delete about_pages_linkeddomain exibit.digital
2021-09-28 delete about_pages_linkeddomain facebook.com
2021-09-28 delete about_pages_linkeddomain instagram.com
2021-09-28 delete about_pages_linkeddomain localhousesofprayer.org
2021-09-28 delete about_pages_linkeddomain twitter.com
2021-09-28 delete about_pages_linkeddomain youtube.com
2021-09-28 insert management_pages_linkeddomain exibit.digital
2021-09-28 insert management_pages_linkeddomain facebook.com
2021-09-28 insert management_pages_linkeddomain instagram.com
2021-09-28 insert management_pages_linkeddomain localhousesofprayer.org
2021-09-28 insert management_pages_linkeddomain twitter.com
2021-09-28 insert management_pages_linkeddomain youtube.com
2021-09-28 insert person Daphne Godwin
2021-08-25 delete address Ffald y Brenin, Fishguard SA65 9UA, United Kingdom
2021-08-25 delete phone +44 01348 881382
2021-08-25 insert address Pontfaen, Fishguard SA65 9UA United Kingdom
2021-08-25 insert phone (+44) 01348 881419
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-28 update website_status FlippedRobots => OK
2021-01-28 delete source_ip 185.151.28.158
2021-01-28 insert source_ip 35.214.73.19
2020-12-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-08 update website_status Disallowed => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update website_status FlippedRobots => Disallowed
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MCIVER
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY GODWIN
2020-05-19 update website_status Disallowed => FlippedRobots
2020-03-19 update website_status FlippedRobots => Disallowed
2019-12-17 update website_status Disallowed => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update website_status FlippedRobots => Disallowed
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-11 update website_status Disallowed => FlippedRobots
2019-08-07 update num_mort_outstanding 3 => 2
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-02 update website_status FlippedRobots => Disallowed
2019-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080702750003
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-03-26 update website_status OK => FlippedRobots
2018-10-10 delete source_ip 134.213.111.104
2018-10-10 insert source_ip 185.151.28.158
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-29 delete phone +44 (0)1348 881419
2018-06-13 insert phone +44 (0)1348 881419
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-03-14 insert about_pages_linkeddomain ffald-y-brenin.media
2018-03-14 insert contact_pages_linkeddomain ffald-y-brenin.media
2018-03-14 insert index_pages_linkeddomain ffald-y-brenin.media
2018-03-14 insert terms_pages_linkeddomain ffald-y-brenin.media
2018-01-29 insert index_pages_linkeddomain localhousesofprayer.org
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-13 insert about_pages_linkeddomain t.co
2016-10-13 insert contact_pages_linkeddomain t.co
2016-10-13 insert index_pages_linkeddomain t.co
2016-10-13 insert terms_pages_linkeddomain t.co
2016-08-18 delete index_pages_linkeddomain campaign-archive2.com
2016-08-18 insert about_pages_linkeddomain roygodwin.org
2016-08-18 insert contact_pages_linkeddomain roygodwin.org
2016-08-18 insert index_pages_linkeddomain roygodwin.org
2016-08-18 insert terms_pages_linkeddomain roygodwin.org
2016-07-13 insert index_pages_linkeddomain campaign-archive2.com
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-24 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-06-09 update statutory_documents DIRECTOR APPOINTED DR RICHARD JOHN ROBERTS
2016-06-09 update statutory_documents DIRECTOR APPOINTED MRS SALLY ELIZABETH MARGARET MCIVER
2016-06-01 update statutory_documents 15/05/16 NO MEMBER LIST
2016-05-20 delete source_ip 78.136.29.152
2016-05-20 insert source_ip 134.213.111.104
2016-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOULD
2016-01-10 delete about_pages_linkeddomain t.co
2016-01-10 delete contact_pages_linkeddomain t.co
2016-01-10 delete index_pages_linkeddomain t.co
2016-01-10 delete terms_pages_linkeddomain t.co
2015-10-30 insert about_pages_linkeddomain t.co
2015-10-30 insert contact_pages_linkeddomain t.co
2015-10-30 insert index_pages_linkeddomain t.co
2015-10-30 insert terms_pages_linkeddomain t.co
2015-10-01 delete index_pages_linkeddomain worshipwithus.ca
2015-09-03 insert index_pages_linkeddomain worshipwithus.ca
2015-08-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-08-13 update accounts_last_madeup_date 2014-05-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update num_mort_charges 1 => 3
2015-08-13 update num_mort_outstanding 1 => 3
2015-07-30 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-07-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14
2015-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080702750003
2015-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080702750002
2015-06-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PETER MOULD
2015-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA HEAL
2015-06-09 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-09 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-29 update statutory_documents 15/05/15 NO MEMBER LIST
2015-03-07 update account_ref_month 5 => 12
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2015-09-30
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-12 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014
2015-01-06 insert sales_emails bo..@ffald-y-brenin.org
2015-01-06 delete contact_pages_linkeddomain chronoengine.com
2015-01-06 delete source_ip 83.223.124.6
2015-01-06 insert alias Ffald-y-Brenin Trust Limited
2015-01-06 insert contact_pages_linkeddomain creativestreamchurchwebsites.co.uk
2015-01-06 insert contact_pages_linkeddomain facebook.com
2015-01-06 insert contact_pages_linkeddomain twitter.com
2015-01-06 insert email bo..@ffald-y-brenin.org
2015-01-06 insert email fy..@ffald-y-brenin.org
2015-01-06 insert index_pages_linkeddomain creativestreamchurchwebsites.co.uk
2015-01-06 insert registration_number 1148032
2015-01-06 insert registration_number 8070275
2015-01-06 insert source_ip 78.136.29.152
2015-01-06 update robots_txt_status www.ffald-y-brenin.org: 404 => 200
2014-08-29 update website_status ErrorPage => OK
2014-07-21 update website_status OK => ErrorPage
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-06-09 update statutory_documents 15/05/14 NO MEMBER LIST
2014-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-08 update accounts_last_madeup_date null => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-15 => 2015-02-28
2014-02-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 55900 - Other accommodation
2013-08-01 update returns_last_madeup_date null => 2013-05-15
2013-08-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-07-15 update statutory_documents 15/05/13 NO MEMBER LIST
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2012-11-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION