Date | Description |
2025-01-16 |
update website_status OK => InternalTimeout |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSFORD |
2024-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, NO UPDATES |
2024-11-14 |
update person_title Jenny Phelps: Senior Farm Environment Adviser & Glos Team Leader => Senior Farm Environment Adviser & Glos Team Leader / Chief Executive Officer |
2024-10-13 |
update person_title Jenny Phelps: Senior Farm Environment Adviser & Glos Team Leader / Chief Executive Officer => Senior Farm Environment Adviser & Glos Team Leader |
2024-09-12 |
delete person Cornwall Otter |
2024-08-11 |
insert person Adam Lockyear |
2024-08-11 |
insert person Cornwall Otter |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
delete address Hawkridge House
Summerfield Way
Chelston Business Park
Wellington
Somerset
TA21 8YA |
2024-03-11 |
insert person Gordon Kirk |
2024-03-11 |
insert person Kate Harris |
2024-03-11 |
insert person Milton Valley |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MRS HEATHER WEBB |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORRIS |
2023-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-09-20 |
delete person Megan Lord |
2023-09-20 |
delete source_ip 104.17.197.145 |
2023-09-20 |
delete source_ip 104.17.198.145 |
2023-09-20 |
delete source_ip 104.17.199.145 |
2023-09-20 |
delete source_ip 104.17.200.145 |
2023-09-20 |
delete source_ip 104.17.201.145 |
2023-09-20 |
insert person Richard Hollis |
2023-09-20 |
insert person Somerset Catchment |
2023-09-20 |
insert source_ip 104.17.92.94 |
2023-09-20 |
insert source_ip 104.17.93.94 |
2023-09-20 |
insert source_ip 104.17.94.94 |
2023-09-20 |
insert source_ip 104.17.95.94 |
2023-09-20 |
insert source_ip 104.17.96.94 |
2023-08-17 |
delete person Somerset Farmer Wins |
2023-08-17 |
insert person Megan Lord |
2023-07-14 |
delete person Jenna Higgins |
2023-07-14 |
insert person Somerset Farmer Wins |
2023-07-14 |
update person_title Jenny Phelps: Senior Farm Environment Adviser & Glos Team Leader => Senior Farm Environment Adviser & Glos Team Leader / Chief Executive Officer |
2023-04-25 |
insert person Jenna Higgins |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-21 |
delete source_ip 104.16.197.254 |
2023-02-21 |
delete source_ip 104.16.198.254 |
2023-02-21 |
delete source_ip 104.16.199.254 |
2023-02-21 |
delete source_ip 104.16.200.254 |
2023-02-21 |
delete source_ip 104.16.201.254 |
2023-02-21 |
insert source_ip 104.17.197.145 |
2023-02-21 |
insert source_ip 104.17.198.145 |
2023-02-21 |
insert source_ip 104.17.199.145 |
2023-02-21 |
insert source_ip 104.17.200.145 |
2023-02-21 |
insert source_ip 104.17.201.145 |
2022-11-18 |
insert person Clare Buckerfield |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-10-17 |
delete person Her Majesty Queen Elizabeth II |
2022-10-17 |
insert person Adam Lockyear |
2022-10-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-28 |
update statutory_documents ALTER ARTICLES 07/09/2022 |
2022-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-09-15 |
insert person Her Majesty Queen Elizabeth II |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DENTON WILSON |
2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD HUMPHRY |
2022-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POPE |
2022-08-14 |
delete person Eve Halliday |
2022-08-14 |
delete person Robert Moore |
2022-07-15 |
delete otherexecutives Robyn Brown |
2022-07-15 |
delete person Robyn Brown |
2022-07-15 |
insert person Eve Halliday |
2022-07-15 |
insert person Robert Moore |
2022-07-15 |
update person_description Ellen James => Ellen James |
2022-06-14 |
insert otherexecutives Robyn Brown |
2022-06-14 |
delete person Somerset Sub-Catchment |
2022-06-14 |
insert person Robyn Brown |
2022-05-14 |
insert person Bredon Hill Bird |
2022-05-14 |
update person_title Somerset Sub-Catchment: null => Communities NFM Adviser |
2022-03-14 |
delete address Hawkridge House, Summerfield Way, Wellington, Somerset TA21 8YA |
2022-03-14 |
insert address Hawkridge House, Summerfield Way, Wellington, Somerset TA21 9JE |
2022-03-14 |
insert person Rosie Bowers |
2022-03-14 |
update person_title Jenny Phelps: Senior Farm Environment Adviser & Glos Team Leader / Countryside Stewardship => Senior Farm Environment Adviser & Glos Team Leader |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON |
2021-11-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
HAWKRIDGE HOUSE SUMMERFIELD WAY
CHELSTON BUSINESS PARK
WELLINGTON
SOMERSET
TA21 8YA
ENGLAND |
2021-11-09 |
update statutory_documents DIRECTOR APPOINTED MR SILAS CHARLES WALKER |
2021-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-02 |
update person_title Jenny Phelps: Senior Farm Environment Adviser & Glos Team Leader / General Manager => Senior Farm Environment Adviser & Glos Team Leader / Countryside Stewardship |
2021-09-01 |
delete person Billy Watson |
2021-09-01 |
update person_title Jenny Phelps: Senior Farm Environment Adviser & Glos Team Leader => Senior Farm Environment Adviser & Glos Team Leader / General Manager |
2021-07-29 |
delete otherexecutives Helen Davies |
2021-07-29 |
delete person Dorset Farm |
2021-07-29 |
delete person Helen Davies |
2021-07-29 |
insert person Billy Watson |
2021-06-28 |
insert otherexecutives Helen Davies |
2021-06-28 |
delete person Somerset Hills |
2021-06-28 |
insert person Dorset Farm |
2021-06-28 |
insert person Helen Davies |
2021-05-28 |
insert person Somerset Hills |
2021-05-28 |
update person_title Jenny Phelps: Senior Farm Conservation Adviser => Senior Farm Environment Adviser & Glos Team Leader |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-17 |
insert address Hawkridge House
Summerfield Way
Chelston Business Park
Wellington
Somerset
TA21 9JE |
2020-12-07 |
delete address HAWKRIDGE HOUSE SUMMERFIELD WAY CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 8YA |
2020-12-07 |
insert address HAWKRIDGE HOUSE SUMMERFIELD WAY CHELSTON BUSINESS PARK WELLINGTON ENGLAND TA21 9JE |
2020-12-07 |
update registered_address |
2020-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2020 FROM, HAWKRIDGE HOUSE SUMMERFIELD WAY, CHELSTON BUSINESS PARK, WELLINGTON, SOMERSET, TA21 8YA |
2020-11-11 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ALLAN MORRIS |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD APPLETON |
2020-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BIRD |
2020-10-05 |
delete person Milly Bowden |
2020-07-30 |
insert person Milly Bowden |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-30 |
insert person John Martin |
2020-03-31 |
delete address Glebe Road, Aston Somerville, WR12 7JB |
2020-03-31 |
delete address Location: Overbury Village Hall, Overbury, GL20 7NZ |
2020-03-01 |
delete address Location: West Town Farm, Ide, Exeter, EX2 9TG |
2020-03-01 |
insert address Glebe Road, Aston Somerville, WR12 7JB |
2020-03-01 |
insert address Location: Overbury Village Hall, Overbury, GL20 7NZ |
2020-01-30 |
delete address Location: Fyne Court Music Hall, Broomfield, Bridgwater, TA5 2EQ |
2020-01-30 |
delete person James Maben |
2020-01-30 |
insert person Anthony Gibson |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
delete alias FWAG Association |
2019-12-31 |
delete person Oliver Edmonds |
2019-12-31 |
delete person Somerset Hills |
2019-12-31 |
insert address Location: Fyne Court Music Hall, Broomfield, Bridgwater, TA5 2EQ |
2019-12-31 |
insert address Location: West Town Farm, Ide, Exeter, EX2 9TG |
2019-12-31 |
insert person James Maben |
2019-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-01 |
delete address Hare Park, Allerford, TA24 8HL |
2019-12-01 |
delete address Location: Stanway House, Stanway, Cheltenham, GL54 5PQ |
2019-12-01 |
insert alias FWAG Association |
2019-12-01 |
insert person Oliver Edmonds |
2019-12-01 |
insert person Somerset Hills |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
2019-10-31 |
delete address Location: Wootton Rivers Village Hall, Wiltshire, SN8 4NH |
2019-10-31 |
insert address Hare Park, Allerford, TA24 8HL |
2019-10-31 |
insert address Location: Stanway House, Stanway, Cheltenham, GL54 5PQ |
2019-10-31 |
update description |
2019-10-01 |
delete address Royal Agricultural University, Stroud Rd, Cirencester, GL7 6JS |
2019-10-01 |
insert address Location: Wootton Rivers Village Hall, Wiltshire, SN8 4NH |
2019-09-01 |
delete address Chubbs Farm, Alston, Axminster, Devon, EX13 7LG |
2019-09-01 |
delete address Hall Farm, Leeford, Brendon, EX35 6PS |
2019-09-01 |
delete address Wootten Rivers Village Hall, Marlborough, Wiltshire, SN8 4NH |
2019-09-01 |
insert address Royal Agricultural University, Stroud Rd, Cirencester, GL7 6JS |
2019-07-31 |
delete address Home Farm, Curry Rivel, Somerset, TA10 0JD |
2019-07-31 |
delete address White Hart Inn, Trudoxhill, Frome, BA11 5DP |
2019-07-31 |
delete person A Norfolk Farmer |
2019-07-31 |
insert address Chubbs Farm, Alston, Axminster, Devon, EX13 7LG |
2019-07-31 |
insert address Hall Farm, Leeford, Brendon, EX35 6PS |
2019-07-31 |
insert address Wootten Rivers Village Hall, Marlborough, Wiltshire, SN8 4NH |
2019-07-01 |
delete address Car Park, Horner, TA24 8HY |
2019-07-01 |
delete address Clattinger Farm, Somerford Keynes Rd, Oaksey, Malmesbury , SN16 9TW |
2019-07-01 |
delete address Kestle Barton, Manaccan Helston, Cornwall, TR12 6H |
2019-07-01 |
insert address Home Farm, Curry Rivel, Somerset, TA10 0JD |
2019-07-01 |
insert address White Hart Inn, Trudoxhill, Frome, BA11 5DP |
2019-07-01 |
insert person A Norfolk Farmer |
2019-06-01 |
delete person Luke Crossman |
2019-06-01 |
insert address Car Park, Horner, TA24 8HY |
2019-06-01 |
insert address Kestle Barton, Manaccan Helston, Cornwall, TR12 6H |
2019-05-02 |
delete person Liam Sinclair |
2019-05-02 |
insert address Clattinger Farm, Somerford Keynes Rd, Oaksey, Malmesbury , SN16 9TW |
2019-05-02 |
insert person Luke Crossman |
2019-03-31 |
delete address Location: Parsonage Farm, West Lyng, TA3 5AP |
2019-03-31 |
insert person Liam Sinclair |
2019-02-18 |
update website_status FlippedRobots => OK |
2019-02-18 |
delete source_ip 79.170.40.182 |
2019-02-18 |
insert source_ip 104.16.197.254 |
2019-02-18 |
insert source_ip 104.16.198.254 |
2019-02-18 |
insert source_ip 104.16.199.254 |
2019-02-18 |
insert source_ip 104.16.200.254 |
2019-02-18 |
insert source_ip 104.16.201.254 |
2019-01-16 |
update website_status OK => FlippedRobots |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM JAMES POPE |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE HARRIET FOWLE |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHERRY |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-28 |
delete person Paul Simpson |
2017-10-28 |
insert contact_pages_linkeddomain chrisseabridge.co.uk |
2017-10-28 |
insert contact_pages_linkeddomain eastmidlandsfwag.co.uk |
2017-10-28 |
insert contact_pages_linkeddomain norfolkfwag.co.uk |
2017-10-28 |
insert phone 01341 421456 |
2017-10-28 |
insert projects_pages_linkeddomain files.wordpress.com |
2017-10-28 |
insert projects_pages_linkeddomain hillstolevels.co.uk |
2017-10-28 |
insert projects_pages_linkeddomain youtube.com |
2017-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-09 |
insert index_pages_linkeddomain vimeo.com |
2017-08-09 |
insert registration_number 1146071 |
2017-04-05 |
delete index_pages_linkeddomain mdairservices.com |
2017-04-05 |
delete person Jenny Phelps |
2017-04-05 |
delete registration_number 1146071 |
2017-04-05 |
insert index_pages_linkeddomain wordpress.org |
2017-04-05 |
insert index_pages_linkeddomain wp.me |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
insert otherexecutives Louise Kennedy |
2016-12-30 |
insert person Louise Kennedy |
2016-12-30 |
insert person Patrick Dreyer |
2016-12-30 |
update person_title Abigail Vickery: Lower Catchment Farm Liaison Officer for Somerset Levels Flood Recovery Project => Lower Catchment Farm Adviser |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS ALOYSIA DAROS |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRY |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON |
2016-09-03 |
insert person Laura Francis |
2016-09-03 |
insert projects_pages_linkeddomain wrt.org.uk |
2016-09-03 |
insert projects_pages_linkeddomain youtube.com |
2016-09-03 |
update person_title Jenny Phelps: Senior Farm Conservation Adviser => Senior Farm Conservation Adviser; Gloucestershire FWAG Senior Farm Conservation Adviser, Awarded |
2016-09-03 |
update person_title Sarah Wells: Junior Farm Conservation Adviser => Farm Conservation Adviser |
2016-07-07 |
delete address National Silver Lapwing Award 2015
Cornwall Otter Trophy 2015 |
2016-07-07 |
insert index_pages_linkeddomain twitter.com |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete address Tetbury Road
Cirencester
Gloucestershire
GL7 6JJ |
2016-03-25 |
delete person Richard Halliwell |
2016-03-25 |
delete person Sally Hope Johnson |
2016-03-25 |
delete person Sean Bennett |
2016-03-25 |
delete person Tim Howells |
2016-03-25 |
delete phone 01285 700830 |
2016-03-25 |
insert address 2 Street Farm Workshops
Doughton
Tetbury
GL8 8TH |
2016-03-25 |
insert index_pages_linkeddomain mdairservices.com |
2016-03-25 |
insert person Robert Jackson |
2016-03-25 |
insert person Roy Hayes |
2016-03-25 |
insert person Thomas Mansfield |
2016-03-25 |
insert person Tim Bowden |
2016-03-25 |
insert phone 01666 503668 |
2016-03-25 |
update person_description Rebecca Mills => Rebecca Mills |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-07 |
delete address HAWKRIDGE HOUSE SUMMERFIELD WAY CHELSTON BUSINESS PARK WELLINGTON SOMERSET ENGLAND TA21 8YA |
2016-01-07 |
insert address HAWKRIDGE HOUSE SUMMERFIELD WAY CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 8YA |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-07 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
COUNTY HALL ENVIRONMENT DEPT
COUNTY HALL
TAUNTON
SOMERSET
TA1 4DY
ENGLAND |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JACKSON |
2015-12-10 |
update statutory_documents 29/11/15 NO MEMBER LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BRIAN HOSFORD |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWELLS |
2015-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-28 |
delete address Block E1
Carrick House
Pydar Street
TRURO
TR1 1EB |
2015-10-28 |
delete address County Hall
Taunton
Somerset
TA1 4DY |
2015-10-28 |
delete address County Hall, Taunton TA1 4DY |
2015-10-28 |
insert address Hawkridge House
Summerfield Way
Chelston Business Park
Wellington
TA21 8YA |
2015-10-28 |
insert address Hawkridge House, Summerfield Way, Chelston Business Park, Wellington, Somerset TA21 8YA |
2015-10-28 |
insert phone 01823 660684 |
2015-10-28 |
update primary_contact County Hall, Taunton TA1 4DY => Hawkridge House, Summerfield Way, Chelston Business Park, Wellington, Somerset TA21 8YA |
2015-10-07 |
delete address MANOR FARM ISLE ABBOTTS TAUNTON SOMERSET TA3 6RN |
2015-10-07 |
insert address HAWKRIDGE HOUSE SUMMERFIELD WAY CHELSTON BUSINESS PARK WELLINGTON SOMERSET ENGLAND TA21 8YA |
2015-10-07 |
update registered_address |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, MANOR FARM, ISLE ABBOTTS, TAUNTON, SOMERSET, TA3 6RN |
2015-07-28 |
insert otherexecutives Louise Kennedy |
2015-07-28 |
insert address National Silver Lapwing Award 2015
Cornwall Otter Trophy 2015 |
2015-07-28 |
insert person Becky Hughes |
2015-07-28 |
insert person Jo-anne Leigh |
2015-07-28 |
insert person Joanna Uglow |
2015-07-28 |
insert person Louise Kennedy |
2015-07-28 |
insert person Sabine Peukert |
2015-07-28 |
insert person Sarah Bird |
2015-07-28 |
insert person Sean Bennett |
2015-07-28 |
insert person Sonia Oates |
2015-07-28 |
update person_description Ann Langdon => Ann Langdon |
2015-07-28 |
update person_description Ben Thorne => Ben Thorne |
2015-07-28 |
update person_description Jenny Phelps => Jenny Phelps |
2015-07-28 |
update person_description Jo Oborn => Jo Oborn |
2015-07-28 |
update person_description John Leece => John Leece |
2015-07-28 |
update person_description Michelle Easton => Michelle Easton |
2015-07-28 |
update person_description Sarah Wells => Sarah Wells |
2015-07-28 |
update person_title Abigail Vickery: Farm Liaison Officer - Wow Project & Somerset Levels Flood Recovery Project => Lower Catchment Farm Liaison Officer for Somerset Levels Flood Recovery Project |
2015-07-28 |
update person_title Ann Langdon: Farm Conservation Adviser => Resource Protection and Farm Conservation Adviser |
2015-07-28 |
update person_title Gary Rumbold: Business Manager; Support Staff Member => General Manager |
2015-07-28 |
update person_title Jenny Phelps: Farm Conservation Adviser => Senior Farm Conservation Adviser |
2015-07-28 |
update person_title Jo Oborn: Resource Protection Specialist => Farm Conservation Adviser and Region Wide Resource Protection Specialist |
2015-07-28 |
update person_title John Leece: WOW Project Farm Liaison Officer => Wetland Bird Specialist & Farm Liaison Officer |
2015-07-28 |
update person_title Lauren Clarke: Assistant Farm Conservation Adviser & Campaign for the Farmed Environment South West Assistant Co - Ordinator => Farm Conservation Adviser & Assistant Regional Coordinator for |
2015-07-28 |
update person_title Mark Smith: Farm Conservation Adviser => Farm Conservation Adviser & CFE Regional Coordinator |
2015-07-28 |
update person_title Sarah Wells: Assistant Adviser => Junior Farm Conservation Adviser |
2015-04-10 |
delete person Louise Stratton |
2015-04-10 |
delete person Neil Duffield |
2015-04-10 |
delete person Simon Pain |
2015-04-10 |
delete projects_pages_linkeddomain bbc.co.uk |
2015-04-10 |
delete projects_pages_linkeddomain ccmhub.net |
2015-04-10 |
insert person Richard Appleton |
2015-04-10 |
insert projects_pages_linkeddomain catchmentbasedapproach.net |
2015-04-10 |
insert projects_pages_linkeddomain sharandysbirdsofprey.com |
2015-04-10 |
update person_description Alex Butler => Alex Butler |
2015-04-10 |
update person_description Clare Buckerfield => Clare Buckerfield |
2015-04-10 |
update person_title Mark Humphry: Trustee; Chairman and Somerset Farmer => Trustee and Somerset Farmer |
2015-04-10 |
update person_title Michael Cherry: Trustee; Trustee and Cornish Farmer => Chairman and Cornish Farmer |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH JANE BIRD |
2015-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PAIN |
2015-01-29 |
delete phone 07769 321135 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-18 |
update statutory_documents SAIL ADDRESS CREATED |
2014-12-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-12-18 |
update statutory_documents 29/11/14 NO MEMBER LIST |
2014-10-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES APPLETON |
2014-09-14 |
delete address County Hall, Block E1,
Taunton, Carrick House,
Somerset, Pydar Street,
TA1 4DY. TR1 1EB |
2014-09-14 |
delete person Mary Combe |
2014-09-14 |
insert address Block E1
Carrick House
Pydar Street
TRURO
TR1 1EB |
2014-09-14 |
insert address County Hall
Taunton
Somerset
TA1 4DY |
2014-09-14 |
insert address Dorset History Centre
Bridport Road
Dorchester
DT1 1RP |
2014-09-14 |
insert address Tetbury Road
Cirencester
Gloucestershire
GL7 6JJ |
2014-09-14 |
insert phone 07769 321135 |
2014-09-14 |
update person_description Adam Lockyear => Adam Lockyear |
2014-09-14 |
update person_description Lauren Clarke => Lauren Clarke |
2014-09-14 |
update person_description Louise Stratton => Louise Stratton |
2014-09-14 |
update person_description Mark Humphry => Mark Humphry |
2014-09-14 |
update person_description Neil Duffield => Neil Duffield |
2014-09-14 |
update person_description Roland Stonex => Roland Stonex |
2014-09-14 |
update person_description Rosemary Teverson => Rosemary Teverson |
2014-09-14 |
update person_description Sally Hope Johnson => Sally Hope Johnson |
2014-09-14 |
update person_description Sarah Wells => Sarah Wells |
2014-09-14 |
update person_description Tim Howells => Tim Howells |
2014-09-14 |
update person_title Abigail Vickery: Wow Project Farm Liaison Officer => Farm Liaison Officer - Wow Project & Somerset Levels Flood Recovery Project |
2014-09-14 |
update person_title Lauren Clarke: Assistant Adviser Somerset => Assistant Farm Conservation Adviser & Campaign for the Farmed Environment South West Assistant Co - Ordinator |
2014-09-14 |
update person_title Louise Stratton: Farm Conservation Adviser and Senior Co - Ordinator for the Campaign for the Farmed Environment South West => Senior Co - Ordinator for the CFE; Farm Conservation Adviser and Senior South West Campaign for the Farmed Environment Co - Ordinator |
2014-06-17 |
update website_status FlippedRobots => OK |
2014-06-17 |
delete index_pages_linkeddomain wordpress.org |
2014-05-08 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address MANOR FARM ISLE ABBOTTS TAUNTON SOMERSET UNITED KINGDOM TA3 6RN |
2014-01-07 |
insert address MANOR FARM ISLE ABBOTTS TAUNTON SOMERSET TA3 6RN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-12-13 |
update statutory_documents 29/11/13 NO MEMBER LIST |
2013-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARLINGTON SIMPSON / 12/12/2013 |
2013-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP JAMES HOWELLS / 12/12/2013 |
2013-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, MANOR FARM, ISLE ABBOTTS, TAUNTON, SOMERSET, TA3 6RN, ENGLAND |
2013-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, MANOR FARM, ISLE ABBOTTS, TAUNTON, SOMERSET, TA3 6RN, UNITED KINGDOM |
2013-10-07 |
update account_category NO ACCOUNTS FILED => FULL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-08-29 => 2014-12-31 |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LOCKYEAR |
2013-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LOCKYEAR |
2013-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT THORNE |
2013-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WARREN |
2013-08-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DARLINGTON SIMPSON |
2013-08-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PHILIP JAMES HOWELLS |
2013-08-12 |
update website_status FlippedRobotsTxt => OK |
2013-08-12 |
delete person Mary Coombe |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 3 |
2013-06-24 |
insert sic_code 74901 - Environmental consulting activities |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP CHERRY / 31/01/2013 |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BERNARD PAIN / 31/01/2013 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-18 |
update statutory_documents 29/11/12 NO MEMBER LIST |
2013-01-07 |
insert website_emails ad..@fwagsw.org.uk |
2013-01-07 |
delete address South West, County Hall, Taunton, TA1 4DY |
2013-01-07 |
insert email ad..@fwagsw.org.uk |
2013-01-07 |
insert person Mark Smith |
2012-12-20 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013 |
2012-04-10 |
update statutory_documents ALTER ARTICLES 15/03/2012 |
2012-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM, COOMBE FARM CREWKERNE, SOMERSET, TA18 8RR, UNITED KINGDOM |
2012-02-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PHILIP CHERRY |
2012-02-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BERNARD PAIN |
2012-02-07 |
update statutory_documents ADOPT ARTICLES 11/01/2012 |
2012-01-04 |
update statutory_documents DIRECTOR APPOINTED BENEDICT RUPERT ESCOTT THORNE |
2012-01-04 |
update statutory_documents DIRECTOR APPOINTED MARK RICHARD HUMPHRY |
2012-01-03 |
update statutory_documents DIRECTOR APPOINTED ADAM JOHN LOCKYEAR |
2012-01-03 |
update statutory_documents DIRECTOR APPOINTED SUSAN JANE WARREN |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK |
2011-11-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |