VOLUNTARY INITIATIVE - 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
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