SWCAA - History of Changes


DateDescription
2024-05-13 update statutory_documents 28/02/24 TOTAL EXEMPTION FULL
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-03-22 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-05-27 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-20 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-06-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-19 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-02-14 delete personal_emails pe..@mypostoffice.co.uk
2020-02-14 delete email pe..@mypostoffice.co.uk
2020-02-14 insert email ph..@gmail.com
2020-02-14 insert email sw..@outlook.com
2020-02-14 insert phone 07714 255459
2019-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-04-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-03-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AYESHA ANNA MARIA SHARMAN / 01/01/2018
2017-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA KEMP
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-06-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-18 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-05 update website_status IndexPageFetchError => OK
2017-05-05 insert address 22 Miller Crescent Barnstaple North Devon EX32 7DZ
2017-05-05 insert alias SWCAA
2017-05-05 insert email sw..@btconnect.com
2017-05-05 insert index_pages_linkeddomain cosmic.org.uk
2017-05-05 insert registration_number 6512423
2017-05-05 update primary_contact null => 22 Miller Crescent Barnstaple North Devon EX32 7DZ
2017-05-05 update robots_txt_status www.swcaa.co.uk: 404 => 200
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AYESHA ANNA MARIA SHARMAN / 22/10/2016
2016-10-13 update website_status OK => IndexPageFetchError
2016-09-14 delete index_pages_linkeddomain drupal.org
2016-09-14 update description
2016-09-14 update robots_txt_status www.swcaa.co.uk: 200 => 404
2016-06-12 delete source_ip 94.136.40.82
2016-06-12 insert source_ip 185.41.10.130
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-06-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-19 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-03-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-02-25 update statutory_documents 25/02/16 NO MEMBER LIST
2015-07-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-29 delete address Mor, 17 Rhiwgoch, Aberaeron, SA46 0HR
2015-05-29 delete email gw..@aberaeronallotments.org
2015-05-29 delete email hi..@btinternet.com
2015-05-29 delete email ja..@ntlworld.com
2015-05-29 delete email ja..@aol.com
2015-05-29 delete email rr..@hotmail.co.uk
2015-05-29 delete index_pages_linkeddomain gofundme.com
2015-05-29 delete index_pages_linkeddomain telegraph.co.uk
2015-05-29 delete index_pages_linkeddomain theguardian.com
2015-05-29 delete person Mr Roger Jones
2015-05-29 delete phone 01545 571789
2015-05-29 delete phone 01872 863517
2015-05-29 insert address 42 Ward Close, Stratton, Bude, Cornwall, EX23 9BB
2015-05-29 insert address Gilfach Road, Tonyrefail, Rhondda Cynon Taf, CF39 8HL
2015-05-29 insert address St Clement Parish Council, By the Way, St Clement, Truro, TR1 1SZ
2015-05-29 insert contact_pages_linkeddomain aberaeronallotmentassociation.org.uk
2015-05-29 insert email an..@hotmail.com
2015-05-29 insert email bo..@talk21.com
2015-05-29 insert email cl..@camelford-tc.gov.uk
2015-05-29 insert email cl..@stagnesparishcouncil.co.uk
2015-05-29 insert email cl..@tonyrefail.cc
2015-05-29 insert email ka..@gmail.com
2015-05-29 insert email st..@hotmail.co.uk
2015-05-29 insert email tr..@gmail.com
2015-05-29 insert index_pages_linkeddomain dailymail.co.uk
2015-05-29 insert person NEW Tresillian
2015-05-29 insert phone 01443 673991
2015-05-29 insert phone 01545 571403
2015-05-29 insert phone 01726 851001/850280
2015-05-29 insert phone 01752 606034
2015-05-29 insert phone 01840 212880
2015-05-29 insert phone 01872 270964
2015-05-29 insert phone 01872 553588
2015-03-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-03-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-02-25 update statutory_documents 25/02/15 NO MEMBER LIST
2014-11-17 delete general_emails in..@treverbynparishcouncil.org
2014-11-17 delete email da..@btinternet.com
2014-11-17 delete email in..@treverbynparishcouncil.org
2014-11-17 insert address 4 Ronaldsway, Bodelwyddan, Denbighshire, LL18 5TS
2014-11-17 insert contact_pages_linkeddomain cheltenhamallotments.org
2014-11-17 insert email cl..@treverbynpc.eclipse.co.uk
2014-11-17 insert email ge..@btinternet.com
2014-11-17 insert email rp..@talktalk.net
2014-11-17 insert email tr..@gmail.com
2014-11-17 insert index_pages_linkeddomain telegraph.co.uk
2014-11-17 insert index_pages_linkeddomain theguardian.com
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD SMART
2014-04-13 insert general_emails en..@saltash.gov.uk
2014-04-13 delete address Bath Road, Devizes, SN10 5JR
2014-04-13 delete address Mill Side, School Lane, South Cerney, Glouscestershire, GL7 5TZ
2014-04-13 delete email bi..@virgin.net
2014-04-13 delete email ca..@southhams.gov.uk
2014-04-13 delete email co..@wiltshire.gov.uk
2014-04-13 delete email pa..@stagnes.eclipse.co.uk
2014-04-13 delete phone 01872 553801
2014-04-13 delete phone 01884 35561
2014-04-13 delete phone 0771 040 3100
2014-04-13 insert address 103 Heol Maengwyn, Machynlleth, Powys, SY20 8EE
2014-04-13 insert address Fairmead Road, Saltash, Cornwall, PL12 4JG
2014-04-13 insert address Millennium Meadow, Sutton Road, GL14 3NJ
2014-04-13 insert address Mrs G M Brooks, 35 Oak Way, Littledean, Cinderford, Gloucester, GL14 3ND
2014-04-13 insert address NEW Ards Allotments, 100 Comber Road, Newtownards, Co Down BT23 4QS
2014-04-13 insert address Plump Hill, Mitcheldean, Gloucestershire GL17 0HF
2014-04-13 insert address Secretary Karen Clark, 3 Broadway Cottages, South Cerney, Glouscestershire, GL7 5HU
2014-04-13 insert address The Guildhall, 17 Lower Fore Street, Saltash, Cornwall, PL12 6JO
2014-04-13 insert contact_pages_linkeddomain ardsallotments.com
2014-04-13 insert contact_pages_linkeddomain dyfilandshare.org
2014-04-13 insert contact_pages_linkeddomain facebook.com
2014-04-13 insert contact_pages_linkeddomain hilpertonallotments.co.uk
2014-04-13 insert email al..@stagnesparishcouncil.co.uk
2014-04-13 insert email ar..@westdevon.gov.uk
2014-04-13 insert email ba..@btinternet.com
2014-04-13 insert email co..@btopenworld.com
2014-04-13 insert email en..@saltash.gov.uk
2014-04-13 insert email gi..@btinternet.com
2014-04-13 insert email gj..@talktalk.net
2014-04-13 insert email ka..@dyfilandshare.org
2014-04-13 insert email ke..@btinternet.com
2014-04-13 insert email ma..@bookworm42.freeserve.co.uk
2014-04-13 insert email ma..@btinternet.com
2014-04-13 insert email sa..@gmail.com
2014-04-13 insert email st..@gmail.com
2014-04-13 insert email sy..@hotmail.co.uk
2014-04-13 insert email sy..@hotmail.co.uk
2014-04-13 insert email tr..@dsl.pipex.com
2014-04-13 insert index_pages_linkeddomain gofundme.com
2014-04-13 insert phone 01285 861990
2014-04-13 insert phone 01594 541700
2014-04-13 insert phone 01752 844846
2014-04-13 insert phone 01884 32440
2014-04-13 insert phone 07803 127377
2014-04-13 insert phone 0843 2890873
2014-03-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2014-03-08 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-03-08 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-04 update statutory_documents DIRECTOR APPOINTED MR KENNETH GEORGE SHARMAN
2014-02-25 update statutory_documents 25/02/14 NO MEMBER LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYESHA ANNA MARIA WILKINSON / 17/08/2013
2013-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AYESHA ANNA MARIA WILKINSON / 17/07/2013
2013-06-26 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-05-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-13 insert email es..@gmail.com
2013-02-26 update statutory_documents 25/02/13 NO MEMBER LIST
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYESHA ANNA MARIA WILKINSON / 26/02/2013
2012-04-26 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2012-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ARMITAGE
2012-02-28 update statutory_documents 25/02/12 NO MEMBER LIST
2011-12-12 update statutory_documents DIRECTOR APPOINTED MRS AMANDA KUSMIDROWICZ
2011-05-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 25/02/11 NO MEMBER LIST
2010-04-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 25/02/10 NO MEMBER LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYESHA ANNA MARIA WILKINSON / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANGUS SMART / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PARSONS / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD HUNKIN / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CLAIR ARMITAGE / 25/02/2010
2010-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TUFFIELD
2009-12-24 update statutory_documents DIRECTOR APPOINTED REBECCA EVE KEMP
2009-06-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2009-03-05 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents ANNUAL RETURN MADE UP TO 25/02/09
2008-09-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL TYSON
2008-02-25 update statutory_documents CIC INCORPORATION