Date | Description |
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 |
2024-03-17 |
delete index_pages_linkeddomain www.gov.uk |
2024-03-17 |
insert index_pages_linkeddomain cerealsevent.co.uk |
2023-10-07 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-08-27 |
insert index_pages_linkeddomain www.gov.uk |
2023-07-26 |
delete index_pages_linkeddomain groundswellag.com |
2023-07-26 |
insert index_pages_linkeddomain ipmdecisions.net |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-06-24 |
delete index_pages_linkeddomain cerealsevent.co.uk |
2023-06-24 |
insert index_pages_linkeddomain groundswellag.com |
2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENCH / 06/06/2023 |
2023-06-06 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROPLIFE UK LIMITED / 05/06/2023 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-04-06 |
insert index_pages_linkeddomain cerealsevent.co.uk |
2023-01-01 |
delete phone 07336 638139 |
2023-01-01 |
insert phone 07736 638139 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-10-03 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROP PROTECTION ASSOCIATION UK LTD / 05/11/2021 |
2022-09-05 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-07-29 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGRICULTURAL INDUSTRIES CONFEDERATION / 26/07/2022 |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES BENCH |
2022-02-19 |
delete source_ip 145.239.7.127 |
2022-02-19 |
insert index_pages_linkeddomain ahdb.org.uk |
2022-02-19 |
insert index_pages_linkeddomain britishgrassland.com |
2022-02-19 |
insert index_pages_linkeddomain nfuonline.com |
2022-02-19 |
insert index_pages_linkeddomain planthealthcentre.scot |
2022-02-19 |
insert person Phil Jarvis |
2022-02-19 |
insert source_ip 51.89.232.19 |
2022-02-19 |
update website_status FailedRobots => OK |
2021-12-15 |
update website_status OK => FailedRobots |
2021-12-07 |
delete address GROUND FLOOR STUART HOUSE ST. JOHNS STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD |
2021-12-07 |
insert address LITTLEMEAD HOLLINGDON BUCKINGHAMSHIRE UNITED KINGDOM LU7 0DN |
2021-12-07 |
update registered_address |
2021-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM
GROUND FLOOR STUART HOUSE ST. JOHNS STREET
PETERBOROUGH
CAMBRIDGESHIRE
PE1 5DD |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ORSON |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TEMPLE |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
delete address 2 Swan Court, Cygnet Park, Peterborough, Hampton PE7 8GX |
2020-10-06 |
insert address Stuart House, St Johns Street, Peterborough, PE1 5DD |
2020-10-06 |
insert alias The Voluntary Initiative CIC |
2020-10-06 |
update primary_contact 2 Swan Court, Cygnet Park, Peterborough, Hampton PE7 8GX => Stuart House, St Johns Street, Peterborough, PE1 5DD |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-08-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-07-10 |
update statutory_documents SECRETARY APPOINTED DR NEAL EVANS |
2019-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY GRAY |
2019-06-02 |
update description |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-12 |
insert address Ground Floor Stuart House,
St. Johns Street,
Peterborough,
Cambridgeshire,
PE1 5DD |
2018-09-12 |
insert address Wycliffe House, Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-09-12 |
insert email ca..@ico.org.uk |
2018-09-12 |
insert email da..@clarionhg.com |
2018-09-12 |
insert email vo..@gmail.com |
2018-09-12 |
insert phone 0303 123 1113 |
2018-09-12 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-09-12 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-14 |
update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL TEMPLE |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER |
2018-07-08 |
delete address 2 SWAN COURT CYGNET PARK PETERBOROUGH CAMBRIDGESHIRE PE7 8GX |
2018-07-08 |
insert address GROUND FLOOR STUART HOUSE ST. JOHNS STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD |
2018-07-08 |
update registered_address |
2018-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM
2 SWAN COURT CYGNET PARK
PETERBOROUGH
CAMBRIDGESHIRE
PE7 8GX |
2018-02-19 |
delete source_ip 217.72.179.139 |
2018-02-19 |
insert source_ip 145.239.7.127 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-17 |
delete source_ip 217.72.179.137 |
2017-07-17 |
insert source_ip 217.72.179.139 |
2017-06-07 |
update statutory_documents SECRETARY APPOINTED MRS WENDY GRAY |
2017-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA LAMB |
2017-01-11 |
delete source_ip 217.72.179.133 |
2017-01-11 |
insert source_ip 217.72.179.137 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-09-08 |
delete address AMBLESIDE CHURCH ROAD GRAFHAM HUNTINGDON CAMBRIDGESHIRE PE28 0BB |
2016-09-08 |
insert address 2 SWAN COURT CYGNET PARK PETERBOROUGH CAMBRIDGESHIRE PE7 8GX |
2016-09-08 |
update registered_address |
2016-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
AMBLESIDE CHURCH ROAD
GRAFHAM
HUNTINGDON
CAMBRIDGESHIRE
PE28 0BB |
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 |
2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA GRACE WELLS / 12/09/2015 |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK GOLDSWORTHY |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-08-13 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-07-28 |
update statutory_documents SECRETARY APPOINTED MISS REBECCA GRACE WELLS |
2015-07-28 |
update statutory_documents 20/07/15 NO MEMBER LIST |
2015-06-22 |
update website_status FlippedRobots => OK |
2015-06-02 |
update website_status OK => FlippedRobots |
2015-02-05 |
insert terms_pages_linkeddomain naac.co.uk |
2015-02-05 |
insert terms_pages_linkeddomain nptc.org.uk |
2014-10-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-10-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-09-24 |
delete index_pages_linkeddomain surveymonkey.com |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents 20/07/14 NO MEMBER LIST |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAFFALL |
2014-08-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete index_pages_linkeddomain noroso.org.uk |
2014-07-11 |
insert index_pages_linkeddomain surveymonkey.com |
2014-02-08 |
update website_status FlippedRobots => OK |
2014-02-08 |
update robots_txt_status www.voluntaryinitiative.org.uk: 404 => 200 |
2014-01-28 |
update website_status OK => FlippedRobots |
2013-12-16 |
delete source_ip 217.72.179.142 |
2013-12-16 |
insert source_ip 217.72.179.133 |
2013-12-02 |
delete source_ip 217.72.179.132 |
2013-12-02 |
insert index_pages_linkeddomain nptc.org.uk |
2013-12-02 |
insert source_ip 217.72.179.142 |
2013-11-15 |
insert index_pages_linkeddomain surveymonkey.com |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-10-07 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-04 |
update statutory_documents 20/07/13 NO MEMBER LIST |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BREACH |
2013-07-08 |
delete contact_pages_linkeddomain worldweatheronline.com |
2013-07-08 |
delete index_pages_linkeddomain fwi.co.uk |
2013-07-08 |
insert index_pages_linkeddomain pesticides.gov.uk |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 0141 - Agricultural service activities |
2013-06-22 |
insert sic_code 01610 - Support activities for crop production |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2012-10-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 20/07/12 NO MEMBER LIST |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES BUTLER |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY DENT |
2011-07-25 |
update statutory_documents 20/07/11 NO MEMBER LIST |
2011-04-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ORSON |
2011-04-06 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 31/12/2010 |
2010-10-22 |
update statutory_documents 20/07/10 NO MEMBER LIST |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 20/07/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANTHONY BREACH / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGRICULTURAL ENGINEERS ASSOCIATION / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGRICULTURAL INDUSTRIES CONFEDERATION / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROP PROTECTION ASSOCIATION UK LTD / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL ASSOCIATION OF AGRUCULTURAL CONTRACTORS / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL FARMERS UNION OF ENGLAND AND WALES / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL FARMERS UNION OF SCOTLAND / 20/07/2010 |
2010-10-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ULSTERS FARMERS UNION / 20/07/2010 |
2010-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK EVERARD GOLDSWORTHY / 20/07/2010 |
2010-10-18 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT ANTHONY BREACH |
2010-10-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED |
2010-10-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED CROP PROTECTION ASSOCIATION UK LTD |
2010-10-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED NATIONAL FARMERS UNION OF ENGLAND AND WALES |
2010-10-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED ULSTERS FARMERS UNION |
2010-10-13 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR BARRY DENT |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BREACH |
2009-09-30 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES OSBORN CAFFALL |
2009-09-16 |
update statutory_documents DIRECTOR APPOINTED AGRICULTURAL ENGINEERS ASSOCIATION |
2009-09-16 |
update statutory_documents DIRECTOR APPOINTED NATIONAL ASSOCIATION OF AGRUCULTURAL CONTRACTORS |
2009-09-16 |
update statutory_documents DIRECTOR APPOINTED NATIONAL FARMERS UNION OF SCOTLAND |
2009-07-20 |
update statutory_documents CIC INCORPORATION |