SOMERSET CHAMBER - History of Changes


DateDescription
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
2023-10-16 update statutory_documents DIRECTOR APPOINTED MRS SARAH GREEN
2023-10-11 delete otherexecutives Lizzie Ginbey
2023-10-11 insert otherexecutives Dayna Bee
2023-10-11 insert otherexecutives Lizzie Tottle
2023-10-11 delete address Croydon Hall, Felons Oak, Rodhuish, Minehead, TA24 6QT
2023-10-11 delete address Equity House, Blackbrook, Blackbrook Business Park, Taunton, TA1 2PX
2023-10-11 delete person Lizzie Ginbey
2023-10-11 delete person Maria Stephens
2023-10-11 delete person Sarah Gorman
2023-10-11 delete person Tara Borzoni
2023-10-11 insert about_pages_linkeddomain issuu.com
2023-10-11 insert address Blackbrook Gate 1 Blackbrook Park Ave Taunton TA1 2PG
2023-10-11 insert contact_pages_linkeddomain issuu.com
2023-10-11 insert index_pages_linkeddomain issuu.com
2023-10-11 insert partner_pages_linkeddomain issuu.com
2023-10-11 insert person Lizzie Tottle
2023-10-11 insert terms_pages_linkeddomain issuu.com
2023-10-11 update person_title Dayna Bee: LSIP Project Officer => Project Officer
2023-10-11 update person_title Sallie Barnes: Senior Marketing and Events Officer => Events Manager
2023-05-22 delete otherexecutives Leona McDonald
2023-05-22 delete address BLOCK Workspace Taunton Bonville House, Blackbrook Business Park, Taunton, TA1 2PF
2023-05-22 delete address The Ammerdown Conference and Retreat Centre, Ammerdown Park, Radstock, BA3 5SW
2023-05-22 delete person Leona McDonald
2023-05-22 insert address Croydon Hall, Felons Oak, Rodhuish, Minehead, TA24 6QT
2023-05-22 insert address Equity House, Blackbrook, Blackbrook Business Park, Taunton, TA1 2PX
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
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONA MCDONALD
2023-02-06 delete cfo Nick Farrant
2023-02-06 insert cfo Michael Cahill
2023-02-06 insert otherexecutives Lucy Kitchener
2023-02-06 delete address HPC Cannington Park and Ride Cannington, Bridgwater, TA5 2JA
2023-02-06 delete address of Commerce Equity House Blackbrook Blackbrook Business Park Taunton, TA1 2PX
2023-02-06 delete person Nick Farrant
2023-02-06 delete person Robert Cox
2023-02-06 insert address BLOCK Workspace Taunton Bonville House, Blackbrook Business Park, Taunton, TA1 2PF
2023-02-06 insert address The Ammerdown Conference and Retreat Centre, Ammerdown Park, Radstock, BA3 5SW
2023-02-06 insert partner National Highways
2023-02-06 insert person Dayna Bee
2023-02-06 insert person Lucy Kitchener
2023-02-06 insert person Maria Stephens
2023-02-06 insert person Michael Cahill
2023-02-06 insert person Sarah Gorman
2023-02-06 insert person Tara Borzoni
2023-02-06 insert registration_number 03025625
2023-02-06 update person_description Annelise Cowie => Annelise Cowie
2023-02-06 update person_description Emma Rudkin => Emma Rudkin
2023-02-06 update person_description Jenn Chidley-Sanders => Jenn Chidley-Sanders
2023-02-06 update person_title Emma Rudkin: Events Officer => Senior Events Officer
2023-01-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES CAHILL
2023-01-07 update statutory_documents DIRECTOR APPOINTED MS LUCY KITCHENER
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRANT
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-16 delete otherexecutives Emma Rawlings
2022-09-16 insert ceo Emma Rawlings
2022-09-16 insert otherexecutives Natalie Hodgson
2022-09-16 delete person David Woan
2022-09-16 insert address HPC Cannington Park and Ride Cannington, Bridgwater, TA5 2JA
2022-09-16 insert address of Commerce Equity House Blackbrook Blackbrook Business Park Taunton, TA1 2PX
2022-09-16 insert person Natalie Hodgson
2022-09-16 insert person Robert Cox
2022-09-16 update person_description Emma Rudkin => Emma Rudkin
2022-09-16 update person_title Emma Rawlings: Executive Director => Chief Executive
2022-09-16 update person_title Emma Rudkin: Operations Administrator => Events Officer
2022-09-16 update person_title Jenn Chidley-Sanders: Membership Engagement and Policy Manager => Membership Manager
2022-09-16 update person_title Sallie Barnes: Marketing and Events Co - Ordinator => Senior Marketing and Events Officer
2022-06-30 delete address Ibis Bridgwater, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ
2022-06-30 insert person Scott Jenkins
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOAN
2022-05-29 delete address 9 Fore Street, Evershot, Dorset, DT2 0JR
2022-05-29 delete address Equity House,Blackbrook Park Ave,Taunton,TA1 2PX
2022-05-29 delete person Alistair Tudor
2022-05-29 insert address Ibis Bridgwater, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ
2022-04-27 delete address Taunton Racecourse, Orchard Portman, Taunton, TA3 7BL
2022-04-27 insert address 9 Fore Street, Evershot, Dorset, DT2 0JR
2022-04-27 insert address Equity House,Blackbrook Park Ave,Taunton,TA1 2PX
2022-04-27 insert person Emma Rudkin
2022-04-27 insert person Ollie Morgan
2022-03-27 delete address Albert Goodman Atrium, Goodwood House Blackbrook Park Ave Taunton TA1 2PX
2022-03-27 delete address Ibis Bridgwater, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ
2022-03-27 insert address Taunton Racecourse, Orchard Portman, Taunton, TA3 7BL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-15 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES CREW
2022-02-15 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE RAWLINGS
2022-02-15 update statutory_documents DIRECTOR APPOINTED MRS LEONA ALISON MCDONALD
2022-02-09 delete address Equity House Blackbrook Avenue Blackbrook Business Park Taunton TA1 2PX
2022-02-09 delete index_pages_linkeddomain surveymonkey.co.uk
2022-02-09 delete partner MPs
2022-02-09 delete person Somerset Pulse
2022-02-09 delete phone +44 (0) 1823 444924
2022-02-09 insert address Albert Goodman Atrium, Goodwood House Blackbrook Park Ave Taunton TA1 2PX
2022-02-09 insert address Equity House, Blackbrook Avenue Blackbrook Business Park Taunton, Somerset TA1 2PX
2022-02-09 insert address Ibis Bridgwater, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ
2022-02-09 insert index_pages_linkeddomain chambermaster.com
2022-02-09 insert index_pages_linkeddomain hinkleysupplychain.co.uk
2022-02-09 insert index_pages_linkeddomain instagram.com
2022-02-09 insert index_pages_linkeddomain somerset-ebp.co.uk
2022-02-09 insert index_pages_linkeddomain somersetbusinessawards.org.uk
2022-02-09 insert terms_pages_linkeddomain chambermaster.com
2022-02-09 insert terms_pages_linkeddomain instagram.com
2022-02-09 update primary_contact Equity House Blackbrook Avenue Blackbrook Business Park Taunton TA1 2PX => Equity House, Blackbrook Avenue Blackbrook Business Park Taunton, Somerset TA1 2PX
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
2021-10-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-15 insert partner Enterprise South West
2021-08-15 insert partner Higos
2021-08-15 insert partner_pages_linkeddomain enterprisesouthwest.org
2021-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENAGULPH
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN LACEY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 delete partner The Wessex Reserve Forces & Cadets Association
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 insert index_pages_linkeddomain surveymonkey.co.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES FARRANT / 30/06/2020
2020-05-15 delete partner Cornish Mutual
2020-03-15 delete partner Bradfords
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-01-17 update statutory_documents DIRECTOR APPOINTED MRS EVELYN MARGARET AGNES ADFIELD
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARCE
2019-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROPER-HAIGH
2019-12-12 update statutory_documents DIRECTOR APPOINTED MR JEROME GEORGE TIMBRELL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents DIRECTOR APPOINTED MRS EMMA KATE WARREN
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN RUDDLE
2019-12-02 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH ANNE GINBEY
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY SAUNDERS
2019-11-19 delete personal_emails sc..@somerset-chamber.co.uk
2019-11-19 insert personal_emails an..@somerset-chamber.co.uk
2019-11-19 delete email sc..@somerset-chamber.co.uk
2019-11-19 delete partner Laing O'Rourke
2019-11-19 delete partner Vodafone
2019-11-19 delete person Scarlett Scott-Collins
2019-11-19 insert email an..@somerset-chamber.co.uk
2019-11-19 insert partner Clarke Willmott
2019-11-19 insert person Annelise Cowie
2019-10-19 delete partner BT
2019-10-19 insert partner_pages_linkeddomain swmas.co.uk
2019-10-08 update statutory_documents DIRECTOR APPOINTED MR DAVID WOAN
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MORRIS
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUDOR
2019-07-19 delete source_ip 185.119.173.38
2019-07-19 insert source_ip 77.72.4.90
2019-07-19 update person_title Alistair Tudor: Head of Chamber Services => Operations Manager
2019-04-25 insert contact_pages_linkeddomain brook-financial.co.uk
2019-04-25 insert contact_pages_linkeddomain growthzoneapp.com
2019-04-25 insert contact_pages_linkeddomain mailchimp.com
2019-04-25 insert contact_pages_linkeddomain questcover.com
2019-04-25 insert contact_pages_linkeddomain windows.net
2019-04-25 update person_title Scarlett Scott-Collins: Marketing & Communications Supervisor => Content Marketing Executive
2019-04-25 update person_title Somerset Pulse: null => Sponsorship & Advertising
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents DIRECTOR APPOINTED MR GRAEME DOUGLAS CROSBIE
2018-12-19 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE ELAINE ROPER-HAIGH
2018-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE
2018-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY MODE
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-17 update statutory_documents DIRECTOR APPOINTED STEPHEN HENAGULPH
2018-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE EDWARDS
2018-03-22 update website_status FlippedRobots => OK
2018-03-22 delete source_ip 62.89.148.53
2018-03-22 insert source_ip 185.119.173.38
2018-03-22 update robots_txt_status www.somerset-chamber.co.uk: 404 => 200
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART SAUNDERS / 23/02/2018
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-14 update website_status FailedRobots => FlippedRobots
2017-12-13 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH LUCY MORRIS
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR NEIL EDWARD ENGLAND
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR SIMON JUSTIN COLIN WILLIAMS
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABBIE KENCH
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES OLNEY
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DURGAN COOPER
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY CURWIN
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 update website_status FlippedRobots => FailedRobots
2017-08-20 update website_status OK => FlippedRobots
2017-07-20 delete address Home Farm, Yeovil. BA22 8RD
2017-07-20 delete address Hornsbury Mill, Chard. TA20 3AQ
2017-07-20 delete address The Big Sleep Out Taunton Town Football Club, Taunton. TA1 2HG
2017-07-20 delete person Somerset Young
2017-07-20 delete phone 01823 299580
2017-07-20 delete phone 01935 404075
2017-07-20 delete phone 07469377617
2017-07-20 delete phone 07831717498
2017-07-20 insert address Beambridge Inn, WELLINGTON. TA21 0HB
2017-07-20 insert address The Castle Hotel, Taunton. TA1 1NF
2017-07-20 insert address The Shrubbery Hotel, Ilminster. TA19 9AR
2017-07-20 insert person Jane Gratton
2017-07-20 insert phone 01454 877538
2017-07-20 insert phone 01823 323363
2017-07-20 insert phone 01934 425030
2017-07-20 insert phone 03330124602
2017-07-20 insert phone 0800 083 3093
2017-06-11 delete address Market Place Cafe, Wells. BA5 2RF
2017-06-11 delete address Milsted Langdon Accountants , Yeovil. BA20 2FG
2017-06-11 delete address SEIC, Bridgwater. TA6 4FJ
2017-06-11 delete phone 01749 678721
2017-06-11 delete phone 01803 207948
2017-06-11 delete phone 01823 217 777
2017-06-11 delete phone 07468515858
2017-06-11 delete phone 0785 223 9324
2017-06-11 insert address Home Farm, Yeovil. BA22 8RD
2017-06-11 insert address Hornsbury Mill, Chard. TA20 3AQ
2017-06-11 insert address The Big Sleep Out Taunton Town Football Club, Taunton. TA1 2HG
2017-06-11 insert person Somerset Young
2017-06-11 insert phone 01823 299580
2017-06-11 insert phone 01935 404075
2017-06-11 insert phone 07469377617
2017-06-11 insert phone 07831717498
2017-05-04 delete address Centurion Hotel , Midsomer Norton. BA3 4BD
2017-05-04 delete address Somerset County Cricket Ground, Taunton. TA1 1JT
2017-05-04 delete phone +447590684888
2017-05-04 delete phone 01278 247561
2017-05-04 delete phone 01823 617580
2017-05-04 delete phone 01823478710
2017-05-04 delete phone 01935 385963
2017-05-04 insert address Market Place Cafe, Wells. BA5 2RF
2017-05-04 insert address Milsted Langdon Accountants , Yeovil. BA20 2FG
2017-05-04 insert person Somerset Voice
2017-05-04 insert phone 01749 678721
2017-05-04 insert phone 01803 207948
2017-05-04 insert phone 01823 217 777
2017-05-04 insert phone 07468515858
2017-05-04 insert phone 0785 223 9324
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-16 delete address Business Speed Networking Yeovil Golf Club, Yeovil. BA21 5BW
2017-02-16 delete address Porter Dodson Taunton Office, Taunton. TA1 2PX
2017-02-16 delete address Taunton Racecourse, Taunton. TA3 7BL
2017-02-16 delete index_pages_linkeddomain kontrolit.net
2017-02-16 delete phone 01278 658834
2017-02-16 delete phone 01460 78817
2017-02-16 delete phone 01823 429990
2017-02-16 delete phone 01823 451540
2017-02-16 delete phone 07711715311
2017-02-16 insert address Centurion Hotel , Midsomer Norton. BA3 4BD
2017-02-16 insert address Somerset County Cricket Ground, Taunton. TA1 1JT
2017-02-16 insert phone +447590684888
2017-02-16 insert phone 01278 247561
2017-02-16 insert phone 01823 617580
2017-02-16 insert phone 01823478710
2017-02-16 insert phone 01935 385963
2017-01-19 delete address Cossington Village Hall, Cossington . TA7 8LH
2017-01-19 delete address The Manor Hotel, Yeovil. BA20 1TG
2017-01-19 delete address The Sound Training Centre, Frome. BA11 5BW
2017-01-19 delete email je..@somerset-chamber.co.uk
2017-01-19 delete email ma..@somerset-chamber.co.uk
2017-01-19 delete person Jenn Chidley-Sanders
2017-01-19 delete phone 01179 597155
2017-01-19 delete phone 020 8958 1605
2017-01-19 delete phone 07789998632
2017-01-19 delete phone 07801472247
2017-01-19 delete phone 08451222962
2017-01-19 insert address Business Speed Networking Yeovil Golf Club, Yeovil. BA21 5BW
2017-01-19 insert address Porter Dodson Taunton Office, Taunton. TA1 2PX
2017-01-19 insert address Taunton Racecourse, Taunton. TA3 7BL
2017-01-19 insert person Alan Windsor
2017-01-19 insert person Alistair Tudor
2017-01-19 insert phone 01278 658834
2017-01-19 insert phone 01460 78817
2017-01-19 insert phone 01823 429990
2017-01-19 insert phone 01823 451540
2017-01-19 insert phone 07711715311
2017-01-18 update statutory_documents DIRECTOR APPOINTED JEREMY ELLIOTT CURWIN
2017-01-18 update statutory_documents DIRECTOR APPOINTED MATTHEW JAMES TUDOR
2017-01-18 update statutory_documents DIRECTOR APPOINTED MRS ABBIE LOUISE KENCH
2017-01-18 update statutory_documents DIRECTOR APPOINTED NICHOLAS CHARLES FARRANT
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLY WARREN
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNIGHT
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCK
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEAHY
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-26 delete address Abbey Manor Business Centre, Yeovil. BA20 2EN
2016-11-26 delete address Haselbury Mill, Crewkerne. TA18 7NY
2016-11-26 delete address St Margarets Hospice, Yeovil. BA20 2HU
2016-11-26 delete index_pages_linkeddomain issuu.com
2016-11-26 delete phone +441392281080
2016-11-26 delete phone 00441275342236
2016-11-26 delete phone 01278 783138
2016-11-26 delete phone 01625 560920
2016-11-26 delete phone 08448266006
2016-11-26 insert address Cossington Village Hall, Cossington . TA7 8LH
2016-11-26 insert address The Manor Hotel, Yeovil. BA20 1TG
2016-11-26 insert address The Sound Training Centre, Frome. BA11 5BW
2016-11-26 insert phone 01179 597155
2016-11-26 insert phone 020 8958 1605
2016-11-26 insert phone 07789998632
2016-11-26 insert phone 07801472247
2016-11-26 insert phone 08451222962
2016-11-26 update person_description Abbie Kench => Abbie Kench
2016-11-26 update person_description Brian Richie => Brian Richie
2016-11-26 update person_description Charles Olney => Charles Olney
2016-11-26 update person_description Graham Knight => Graham Knight
2016-11-26 update person_description Greg Saunders => Greg Saunders
2016-11-26 update person_description Helen Lacey => Helen Lacey
2016-11-26 update person_description Martin Lock => Martin Lock
2016-11-26 update person_description Nigel Pearce => Nigel Pearce
2016-11-26 update person_description Steve Leahy => Steve Leahy
2016-11-26 update person_title Carly Warren: Member of the Chamber Board; Members Director => Member of the Chamber Board
2016-10-19 delete address Northover Manor, Ilchester. BA22 8LD
2016-10-19 delete address Speed Networking for Businesses Yeovil Golf Club, Yeovil. BA21 5BW
2016-10-19 delete address Starting Your First Business Somerset Skills and Learning CIC, Minehead. TA24 5JH 21
2016-10-19 delete phone 01643 708715
2016-10-19 insert address Abbey Manor Business Centre, Yeovil. BA20 2EN
2016-10-19 insert address Haselbury Mill, Crewkerne. TA18 7NY
2016-10-19 insert address St Margarets Hospice, Yeovil. BA20 2HU
2016-10-19 insert index_pages_linkeddomain issuu.com
2016-10-19 insert phone 00441275342236
2016-09-20 insert otherexecutives Abbie Kench
2016-09-20 delete address Atlantic Radio Cafe, Taunton. TA1 4AD
2016-09-20 delete address Cooper Associates County Ground, Taunton. TA1 1JT
2016-09-20 delete address LGS Transport Training, Frome. BA11 4BY
2016-09-20 delete phone 0330 159 5311
2016-09-20 delete phone 07891 201228
2016-09-20 delete phone 07949941518
2016-09-20 insert address Northover Manor, Ilchester. BA22 8LD
2016-09-20 insert address Speed Networking for Businesses Yeovil Golf Club, Yeovil. BA21 5BW
2016-09-20 insert address Starting Your First Business Somerset Skills and Learning CIC, Minehead. TA24 5JH 21
2016-09-20 insert person Abbie Kench
2016-09-20 insert phone 01278 783138
2016-09-20 insert phone 01625 560920
2016-09-20 insert phone 08448266006
2016-08-23 delete address Mendip Hub, Wells. BA5 1UH
2016-08-23 delete address The Castle Hotel, Taunton. TA1 1NF
2016-08-23 delete phone 01275 398865
2016-08-23 insert address Atlantic Radio Cafe, Taunton. TA1 4AD
2016-08-23 insert address Cooper Associates County Ground, Taunton. TA1 1JT
2016-08-23 insert address LGS Transport Training, Frome. BA11 4BY
2016-08-23 insert phone +441392281080
2016-08-23 update founded_year null => 1995
2016-08-23 update person_description Pia Ellis => Pia Ellis
2016-08-23 update person_title Pia Ellis: Membership Recruitment Consultant; Chamber Staff Member => Chamber Staff Member
2016-07-26 delete address Lanes Hotel, Yeovil. BA22 9AJ
2016-07-26 delete address Porter Dodson Taunton Office, Taunton. TA1 2PX
2016-07-26 delete address Somerset Chamber Offices, Taunton. TA1 2PX
2016-07-26 delete person Gerard Tucker
2016-07-26 delete phone 01278 238959
2016-07-26 delete phone 01278 454490
2016-07-26 delete phone 01823 247130
2016-07-26 delete phone 01823 665386
2016-07-26 delete phone 01903 694146
2016-07-26 insert address Mendip Hub, Wells. BA5 1UH
2016-07-26 insert address The Castle Hotel, Taunton. TA1 1NF
2016-07-26 insert phone 01275 398865
2016-07-26 insert phone 01643 708715
2016-07-26 insert phone 0330 159 5311
2016-07-26 insert phone 07891 201228
2016-07-26 insert phone 07949941518
2016-07-26 update person_title Jenn Chidley-Sanders: Membership Services Manager; Chamber Staff Member => Service Delivery Manager; Chamber Staff Member
2016-06-28 delete address Taunton Rugby Club, Taunton. TA2 8BU
2016-06-28 delete address The Battleborough Grange Hotel, Highbridge. TA9 4HJ
2016-06-28 delete phone 01278 448692
2016-06-28 delete phone 01278 455779
2016-06-28 delete phone 01278 765843
2016-06-28 delete phone 01963 31683
2016-06-28 delete phone 07912057943
2016-06-28 insert address Lanes Hotel, Yeovil. BA22 9AJ
2016-06-28 insert address Porter Dodson Taunton Office, Taunton. TA1 2PX
2016-06-28 insert casestudy_pages_linkeddomain thevisualbusinessgroup.co.uk
2016-06-28 insert email br..@somerset-chamber.co.uk
2016-06-28 insert person Brooke Gilbertson
2016-06-28 insert person Carla Tier
2016-06-28 insert phone 01278 238959
2016-06-28 insert phone 01278 454490
2016-06-28 insert phone 01823 247130
2016-06-28 insert phone 01823 665386
2016-06-28 insert phone 01903 694146
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-22 delete address Cheese and Grain, Frome. BA11 1BE
2016-04-22 delete address St. Margaret's Great Somerset Walk Wimbleball Lake, Somerset. TA22 9NU
2016-04-22 delete phone 01643 702439
2016-04-22 delete phone 01749 346699
2016-04-22 delete phone 01761 409830
2016-04-22 delete phone 01935 475850
2016-04-22 delete phone 07754385775
2016-04-22 insert address Somerset Chamber Offices, Taunton. TA1 2PX
2016-04-22 insert address Taunton Rugby Club, Taunton. TA2 8BU
2016-04-22 insert address The Battleborough Grange Hotel, Highbridge. TA9 4HJ
2016-04-22 insert phone 01278 448692
2016-04-22 insert phone 01278 455779
2016-04-22 insert phone 01278 765843
2016-04-22 insert phone 01963 31683
2016-04-22 insert phone 07912057943
2016-04-13 update statutory_documents 23/02/16 NO MEMBER LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete address Frogmary Green Farm, South Petherton. TA13 5DJ
2016-03-19 delete address Haselbury Mill, Crewkerne. TA18 7NY
2016-03-19 delete address Wessex Royale Hotel, Dorchester. DT1 1UP
2016-03-19 delete phone 01278 684138
2016-03-19 delete phone 01392 927040
2016-03-19 delete phone 01934 611736
2016-03-19 delete phone 07831 720226
2016-03-19 insert address Cheese and Grain, Frome. BA11 1BE
2016-03-19 insert address St. Margaret's Great Somerset Walk Wimbleball Lake, Somerset. TA22 9NU
2016-03-19 insert phone 01643 702439
2016-03-19 insert phone 01749 346699
2016-03-19 insert phone 01761 409830
2016-03-19 insert phone 01935 475850
2016-03-19 insert phone 07754385775
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete address The Castle Hotel, Taunton. TA1 1NF
2016-02-15 delete address The Engine Room, Dorchester. DT1 3RT
2016-02-15 delete address The Monks Yard, Ilminster. TA19 9PT
2016-02-15 delete email bu..@somerset-chamber.co.uk
2016-02-15 delete email li..@somerset-chamber.co.uk
2016-02-15 delete person Lottie Francis
2016-02-15 delete phone 01823 286827
2016-02-15 delete phone 01823 444222
2016-02-15 delete phone 01823 674411
2016-02-15 delete phone 01823668631
2016-02-15 delete phone 0800 000 345
2016-02-15 insert address Frogmary Green Farm, South Petherton. TA13 5DJ
2016-02-15 insert address Haselbury Mill, Crewkerne. TA18 7NY
2016-02-15 insert address Wessex Royale Hotel, Dorchester. DT1 1UP
2016-02-15 insert email ma..@somerset-chamber.co.uk
2016-02-15 insert email sa..@hinkleysupplychain.co.uk
2016-02-15 insert person Samantha Evans
2016-02-15 insert phone 01278 684138
2016-02-15 insert phone 01392 927040
2016-02-15 insert phone 01934 611736
2016-02-15 insert phone 07831 720226
2016-02-15 update person_description Scarlett Scott-Collins => Scarlett Scott-Collins
2016-01-18 delete address Bath & West Showground, Shepton Mallet. BA4 6QN
2016-01-18 delete address Business to Business Dinner, Congresbury Cadbury House, Congresbury. BS49 5AD
2016-01-18 delete address Somerset Skills and Learning, Frome. BA11 2HQ
2016-01-18 delete partner Online Success
2016-01-18 delete partner_pages_linkeddomain mymas.org
2016-01-18 delete person Michael Eavis
2016-01-18 delete phone 01373 457600
2016-01-18 delete phone 01392 369923
2016-01-18 delete phone 01823 210155
2016-01-18 delete phone 01935 475914
2016-01-18 delete phone 0800 083 3093
2016-01-18 insert address The Castle Hotel, Taunton. TA1 1NF
2016-01-18 insert address The Engine Room, Dorchester. DT1 3RT
2016-01-18 insert address The Monks Yard, Ilminster. TA19 9PT
2016-01-18 insert partner Business Growth Services
2016-01-18 insert partner_pages_linkeddomain greatbusiness.gov.uk
2016-01-18 insert partner_pages_linkeddomain swmas.co.uk
2016-01-18 insert phone 01823 286827
2016-01-18 insert phone 01823 444222
2016-01-18 insert phone 01823 674411
2016-01-18 insert phone 01823668631
2016-01-18 insert phone 0800 000 345
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-23 update statutory_documents DIRECTOR APPOINTED MR DALE JOSEPH EDWARDS
2015-11-06 delete ceo Neil Murphy
2015-11-06 insert ceo Dale Edwards
2015-11-06 delete address Junction 24 Ltd, North Petherton. TA6 6DF
2015-11-06 delete address Taunton Rugby Club, Taunton. TA2 8BU
2015-11-06 delete address Tone Dale House, Wellington. TA21 0EZ
2015-11-06 delete person Neil Murphy
2015-11-06 delete phone 0117 933 0000
2015-11-06 delete phone 01278 550253
2015-11-06 delete phone 01984 248934
2015-11-06 delete phone 07770 831979
2015-11-06 insert address Bath & West Showground, Shepton Mallet. BA4 6QN
2015-11-06 insert address Business to Business Dinner, Congresbury Cadbury House, Congresbury. BS49 5AD
2015-11-06 insert address Somerset Skills and Learning, Frome. BA11 2HQ
2015-11-06 insert partner Online Success
2015-11-06 insert person Dale Edwards
2015-11-06 insert phone 01373 457600
2015-11-06 insert phone 01823 210155
2015-11-06 insert phone 01935 475914
2015-11-06 insert phone 0800 083 3093
2015-10-09 delete address Mendip Hub, Wells. BA5 1UH
2015-10-09 delete address The Holiday Inn, Taunton, Taunton. TA1 2UA
2015-10-09 delete phone 0117 951 1500
2015-10-09 delete phone 01278 784 482
2015-10-09 delete phone 01278 802329
2015-10-09 delete phone 01749 880333
2015-10-09 delete phone 01934 411246
2015-10-09 insert address Junction 24 Ltd, North Petherton. TA6 6DF
2015-10-09 insert address Taunton Rugby Club, Taunton. TA2 8BU
2015-10-09 insert address Tone Dale House, Wellington. TA21 0EZ
2015-10-09 insert phone 0117 933 0000
2015-10-09 insert phone 01278 550253
2015-10-09 insert phone 01392 369923
2015-10-09 insert phone 01984 248934
2015-10-09 insert phone 07770 831979
2015-09-11 delete address Dunster Show Dunster Showground, Dunster. TA24 6SL
2015-09-11 delete address Somerset Chamber Offices, Taunton. TA1 2PX
2015-09-11 delete address St. Margaret's Charity Golf Enmore Park Golf Club, Bridgwater. TA5 2AN
2015-09-11 delete phone 01278 456303
2015-09-11 delete phone 07772476188
2015-09-11 delete phone 07825 775535
2015-09-11 delete phone 07875396126
2015-09-11 delete phone 0800 2983838
2015-09-11 insert address Mendip Hub, Wells. BA5 1UH
2015-09-11 insert address The Holiday Inn, Taunton, Taunton. TA1 2UA
2015-09-11 insert phone 0117 951 1500
2015-09-11 insert phone 01278 784 482
2015-09-11 insert phone 01278 802329
2015-09-11 insert phone 01749 880333
2015-09-11 insert phone 01934 411246
2015-09-11 update person_description Gerard Tucker => Gerard Tucker
2015-09-11 update person_description Samantha Bodman => Samantha Bodman
2015-09-11 update person_title Gerard Tucker: Inward Investment Manager; Chamber Staff Member => Chamber Staff Member
2015-08-14 delete address Secret World Wildlife Rescue Centre, Highbridge. TA9 3PZ
2015-08-14 delete address The Castle Hotel, Taunton. TA1 1NF
2015-08-14 delete address The Lutrell Arms Hotel, Dunster. TA24 6SG
2015-08-14 delete phone 01278 641671
2015-08-14 delete phone 01749 675400
2015-08-14 delete phone 01823 284970
2015-08-14 delete phone 01935 404 500
2015-08-14 delete phone 07814 508066
2015-08-14 insert address Dunster Show Dunster Showground, Dunster. TA24 6SL
2015-08-14 insert address Somerset Chamber Offices, Taunton. TA1 2PX
2015-08-14 insert address St. Margaret's Charity Golf Enmore Park Golf Club, Bridgwater. TA5 2AN
2015-08-14 insert phone 01278 456303
2015-08-14 insert phone 07772476188
2015-08-14 insert phone 07825 775535
2015-08-14 insert phone 07875396126
2015-08-14 insert phone 0800 2983838
2015-07-17 delete address Rumwell Hall, Taunton. TA4 1EL
2015-07-17 delete address Strode College, Street. BA16 0AB
2015-07-17 delete phone 01275 874508
2015-07-17 delete phone 01823 278805
2015-07-17 delete phone 01934 834343
2015-07-17 delete phone 01963 440243
2015-07-17 delete phone 07458 44404
2015-07-17 insert address Secret World Wildlife Rescue Centre, Highbridge. TA9 3PZ
2015-07-17 insert address The Castle Hotel, Taunton. TA1 1NF
2015-07-17 insert address The Lutrell Arms Hotel, Dunster. TA24 6SG
2015-07-17 insert phone 01278 641671
2015-07-17 insert phone 01749 675400
2015-07-17 insert phone 01823 284970
2015-07-17 insert phone 01935 404 500
2015-07-17 insert phone 07814 508066
2015-06-19 delete address LGS Transport Training, Frome. BA11 4BY
2015-06-19 delete address The Castle Hotel, Taunton. TA1 1NF
2015-06-19 delete index_pages_linkeddomain somersetbusinessawards.org.uk
2015-06-19 delete phone 01225874040
2015-06-19 delete phone 01460 279000
2015-06-19 delete phone 01460 57971
2015-06-19 delete phone 01823 252945
2015-06-19 delete phone 01935 385900
2015-06-19 insert address Rumwell Hall, Taunton. TA4 1EL
2015-06-19 insert phone 01275 874508
2015-06-19 insert phone 01823 278805
2015-06-19 insert phone 01934 834343
2015-06-19 insert phone 01963 440243
2015-06-19 insert phone 07458 44404
2015-05-21 delete about_pages_linkeddomain intosomerset.co.uk
2015-05-21 delete address Westland Conference and Leisure Complex, Yeovil. BA20 2DD
2015-05-21 delete index_pages_linkeddomain intosomerset.co.uk
2015-05-21 delete person Andrea Pyle
2015-05-21 delete phone +447837115683
2015-05-21 delete phone 01278 663216
2015-05-21 delete phone 01749 673786
2015-05-21 delete phone 01884 253691
2015-05-21 delete phone 0845 609 9998
2015-05-21 insert address Strode College, Street. BA16 0AB
2015-05-21 insert address The Castle Hotel, Taunton. TA1 1NF
2015-05-21 insert phone 01225874040
2015-05-21 insert phone 01460 279000
2015-05-21 insert phone 01460 57971
2015-05-21 insert phone 01823 252945
2015-05-21 insert phone 01935 385900
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-23 delete about_pages_linkeddomain kontrolit.net
2015-04-23 delete address Canalside Centre, Bridgwater. TA6 6LQ
2015-04-23 delete address Rumwell Hall, Taunton. TA4 1EL
2015-04-23 delete contact_pages_linkeddomain kontrolit.net
2015-04-23 delete email bu..@somerset-chamber.co.uk
2015-04-23 delete management_pages_linkeddomain kontrolit.net
2015-04-23 delete partner_pages_linkeddomain kontrolit.net
2015-04-23 delete person Natalie Newman
2015-04-23 delete phone 01460 259390
2015-04-23 delete phone 01823 210010
2015-04-23 delete phone 01823 429566
2015-04-23 delete phone 01934 750720
2015-04-23 delete phone 0800 25 45 000
2015-04-23 delete terms_pages_linkeddomain kontrolit.net
2015-04-23 insert address LGS Transport Training, Frome. BA11 4BY
2015-04-23 insert address Westland Conference and Leisure Complex, Yeovil. BA20 2DD
2015-04-23 insert email bu..@somerset-chamber.co.uk
2015-04-23 insert phone +447837115683
2015-04-23 insert phone 01278 663216
2015-04-23 insert phone 01749 673786
2015-04-23 insert phone 01884 253691
2015-04-23 insert phone 0845 609 9998
2015-04-23 update person_description Andrea Pyle => Andrea Pyle
2015-04-23 update person_description Gerard Tucker => Gerard Tucker
2015-04-23 update person_title Gerard Tucker: into Somerset Inward Investment Manager; Chamber Staff Member => Inward Investment Manager; Chamber Staff Member
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-26 delete address Somerset Chamber Offices, Taunton. TA1 2PX
2015-03-26 delete address The Monks Yard, Ilminster. TA19 9PT
2015-03-26 delete address the South West Exeter Racecourse, Exeter. EX6 7XS
2015-03-26 delete phone 0117 975 8658
2015-03-26 delete phone 01460 241918
2015-03-26 delete phone 01643 863339
2015-03-26 delete phone 01934 661660
2015-03-26 delete phone 01934 742326
2015-03-26 insert address Canalside Centre, Bridgwater. TA6 6LQ
2015-03-26 insert address Rumwell Hall, Taunton. TA4 1EL
2015-03-26 insert phone 01460 259390
2015-03-26 insert phone 01823 210010
2015-03-26 insert phone 01823 429566
2015-03-26 insert phone 01934 750720
2015-03-26 insert phone 0800 25 45 000
2015-03-26 update person_description Graham Knight => Graham Knight
2015-03-16 update statutory_documents 23/02/15 NO MEMBER LIST
2015-02-24 insert ceo Neil Murphy
2015-02-24 insert chairman Graham Knight
2015-02-24 delete address County Hall, Taunton. TA1 4DY
2015-02-24 delete address Yeovil Innovation Centre, Yeovil. BA22 8RN
2015-02-24 delete phone 01275846514
2015-02-24 delete phone 01749 333705
2015-02-24 delete phone 01749 870480
2015-02-24 delete phone 07552170725
2015-02-24 delete phone 08455912007
2015-02-24 insert address Somerset Chamber Offices, Taunton. TA1 2PX
2015-02-24 insert address The Monks Yard, Ilminster. TA19 9PT
2015-02-24 insert address the South West Exeter Racecourse, Exeter. EX6 7XS
2015-02-24 insert person Neil Murphy
2015-02-24 insert phone 0117 975 8658
2015-02-24 insert phone 01460 241918
2015-02-24 insert phone 01643 863339
2015-02-24 insert phone 01934 661660
2015-02-24 insert phone 01934 742326
2015-02-24 update person_title Graham Knight: Interim Chief Executive; Member of the Chamber Board => Chairman; Member of the Chamber Board
2015-01-16 delete address Exmoor House, Dulverton. TA22 9HL
2015-01-16 delete address Red Berry Recruitment Yeovil, Yeovil. BA20 1TE
2015-01-16 delete address The Castle Hotel, Taunton. TA1 1NF
2015-01-16 delete phone 0117 9090517
2015-01-16 delete phone 01643 700384
2015-01-16 delete phone 01823273128
2015-01-16 delete phone 07891201228
2015-01-16 delete phone 0845 519 272
2015-01-16 insert address County Hall, Taunton. TA1 4DY
2015-01-16 insert address Yeovil Innovation Centre, Yeovil. BA22 8RN
2015-01-16 insert email bu..@somerset-chamber.co.uk
2015-01-16 insert email li..@somerset-chamber.co.uk
2015-01-16 insert index_pages_linkeddomain somersetbusinessawards.org.uk
2015-01-16 insert phone 01275846514
2015-01-16 insert phone 01749 333705
2015-01-16 insert phone 01749 870480
2015-01-16 insert phone 07552170725
2015-01-16 insert phone 08455912007
2015-01-16 update person_title Graham Knight: Member of the Chamber Board => Interim Chief Executive; Member of the Chamber Board
2015-01-15 update statutory_documents DIRECTOR APPOINTED MISS HELEN NAOMI LACEY
2015-01-13 update statutory_documents DIRECTOR APPOINTED MR CHARLES BRENDON OLNEY
2015-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN POOLE
2015-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COX
2015-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-06 delete otherexecutives Sandra Wilson
2014-12-06 insert otherexecutives Charles Olney
2014-12-06 insert otherexecutives Helen Lacey
2014-12-06 delete address Oaktree Arena, Highbridge. TA9 4HA
2014-12-06 delete address The Met Office, Exeter. EX1 3PB
2014-12-06 delete person Adrian Poole
2014-12-06 delete person Sandra Wilson
2014-12-06 delete phone 01173 706381
2014-12-06 delete phone 01225 481734
2014-12-06 delete phone 01278 446919
2014-12-06 delete phone 01364 644708
2014-12-06 delete phone 01749 841700
2014-12-06 insert address Exmoor House, Dulverton. TA22 9HL
2014-12-06 insert address Red Berry Recruitment Yeovil, Yeovil. BA20 1TE
2014-12-06 insert address The Castle Hotel, Taunton. TA1 1NF
2014-12-06 insert email sa..@hinkleysupplychain.co.uk
2014-12-06 insert person Charles Olney
2014-12-06 insert person Helen Lacey
2014-12-06 insert person Red Berry
2014-12-06 insert phone 0117 9090517
2014-12-06 insert phone 01643 700384
2014-12-06 insert phone 01823273128
2014-12-06 insert phone 07891201228
2014-12-06 insert phone 0845 519 272
2014-12-06 update person_description Linda Middleton-Jones => Linda Middleton-Jones
2014-11-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 delete address Canalside Centre, Bridgwater. TA6 6LQ
2014-10-26 delete address Tacchi-Morris Arts Centre, Taunton. TA2 8PD
2014-10-26 delete address Victoria House, Taunton. TA1 3FA
2014-10-26 delete phone 01749 330454
2014-10-26 delete phone 01823 217040
2014-10-26 delete phone 01823325000
2014-10-26 delete phone 07717483803
2014-10-26 delete phone 07983584470
2014-10-26 insert address Oaktree Arena, Highbridge. TA9 4HA
2014-10-26 insert address The Met Office, Exeter. EX1 3PB
2014-10-26 insert person Linda Middleton-Jones
2014-10-26 insert person Natalie Newman
2014-10-26 insert phone 01173 706381
2014-10-26 insert phone 01225 481734
2014-10-26 insert phone 01278 446919
2014-10-26 insert phone 01364 644708
2014-10-26 insert phone 01749 841700
2014-09-24 delete address Axbridge Town Square, Axbridge. BS26 2AR
2014-09-24 delete address Oake Manor Golf Club , Taunton. TA4 1BA
2014-09-24 delete address The Holiday Inn, Taunton, Taunton. TA1 2UA
2014-09-24 delete phone 01322296200
2014-09-24 delete phone 01823 462558
2014-09-24 delete phone 01934710789
2014-09-24 delete phone 01935 428255
2014-09-24 delete phone 01935 477747
2014-09-24 insert address Canalside Centre, Bridgwater. TA6 6LQ
2014-09-24 insert address Tacchi-Morris Arts Centre, Taunton. TA2 8PD
2014-09-24 insert address Victoria House, Taunton. TA1 3FA
2014-09-24 insert person Scarlett Scott-Collins
2014-09-24 insert phone 01749 330454
2014-09-24 insert phone 01823 217040
2014-09-24 insert phone 01823325000
2014-09-24 insert phone 07717483803
2014-09-24 insert phone 07983584470
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART SANDERS / 01/09/2014
2014-08-16 delete address Richard Huish College, Taunton. TA1 3DZ
2014-08-16 delete address SBAC Foodbank Appeal Belvedere Trading Estate, Taunton. TA1 1BH
2014-08-16 delete address Somerset Chamber Offices, Taunton. TA1 2PX
2014-08-16 delete phone 01823 322820
2014-08-16 delete phone 07710 657260
2014-08-16 delete phone 08449 808008
2014-08-16 insert address Axbridge Town Square, Axbridge. BS26 2AR
2014-08-16 insert address Oake Manor Golf Club , Taunton. TA4 1BA
2014-08-16 insert address The Holiday Inn, Taunton, Taunton. TA1 2UA
2014-08-16 insert phone 01322296200
2014-08-16 insert phone 01934710789
2014-08-16 insert phone 01935 428255
2014-07-11 delete address Somerset College, Taunton. TA1 5AX
2014-07-11 delete address The Castle Hotel, Taunton. TA1 1NF
2014-07-11 delete address the Riverside, Taunton. TA1 1XG
2014-07-11 delete person Francesca Inman
2014-07-11 delete person John Richards
2014-07-11 delete person Tim Hunt
2014-07-11 delete phone 01278 685324
2014-07-11 delete phone 01749 988111
2014-07-11 delete phone 01823 451959
2014-07-11 delete phone 01823 462565
2014-07-11 delete phone 01823 490238
2014-07-11 insert address Richard Huish College, Taunton. TA1 3DZ
2014-07-11 insert address SBAC Foodbank Appeal Belvedere Trading Estate, Taunton. TA1 1BH
2014-07-11 insert address Somerset Chamber Offices, Taunton. TA1 2PX
2014-07-11 insert person Andrea Pyle
2014-07-11 insert phone 01823 322820
2014-07-11 insert phone 01823 462558
2014-07-11 insert phone 01935 477747
2014-07-11 insert phone 07710 657260
2014-07-11 insert phone 08449 808008
2014-07-11 update person_description Loren Gray => Loren Gray
2014-06-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-06-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-05-29 delete address The Shrubbery Hotel, Ilminster. TA19 9AR
2014-05-29 delete phone 01278 420680
2014-05-29 delete phone 01726 891490
2014-05-29 delete phone 01752 665511
2014-05-29 delete phone 07715 539381
2014-05-29 delete phone 08700100740
2014-05-29 insert address Somerset College, Taunton. TA1 5AX
2014-05-29 insert address The Castle Hotel, Taunton. TA1 1NF
2014-05-29 insert address the Riverside, Taunton. TA1 1XG
2014-05-29 insert phone 01278 685324
2014-05-29 insert phone 01749 988111
2014-05-29 insert phone 01823 451959
2014-05-29 insert phone 01823 462565
2014-05-29 insert phone 01823 490238
2014-05-15 update statutory_documents DIRECTOR APPOINTED DURGAN JOHN COOPER
2014-05-15 update statutory_documents DIRECTOR APPOINTED GREGORY STUART SANDERS
2014-05-15 update statutory_documents 23/02/14 NO MEMBER LIST
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY ANN WARREN / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POOLE / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHIE / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RITCHIE / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RUPERT COX / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY KNIGHT / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER LOCK / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PEARCE / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEAHY / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MODE / 15/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE WILSON / 15/05/2014
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM HUNT
2014-04-22 delete address Business to Business Dinner 2014 - Wells The Swan Hotel, Wells. BA5 2RX
2014-04-22 delete address Red Berry Bridgwater Office, Bridgwater. TA6 3EW
2014-04-22 delete address Visit Somerset destination support - Dunster Yarn Market Hotel, Dunster. TA24 6SF
2014-04-22 delete person Red Berry
2014-04-22 delete phone 01179734481
2014-04-22 delete phone 01458832714
2014-04-22 delete phone 01460 57532
2014-04-22 delete phone 01823 462908
2014-04-22 delete phone 01823 619208
2014-04-22 insert address The Shrubbery Hotel, Ilminster. TA19 9AR
2014-04-22 insert person Loren Gray
2014-04-22 insert phone 01278 420680
2014-04-22 insert phone 01726 891490
2014-04-22 insert phone 01752 665511
2014-04-22 insert phone 07715 539381
2014-04-22 insert phone 08700100740
2014-03-25 delete address The Shrubbery Hotel, Ilminster. TA19 9AR
2014-03-25 delete phone 01278 423631
2014-03-25 delete phone 01278 444445
2014-03-25 delete phone 01823 490831
2014-03-25 delete phone 01934 427002
2014-03-25 delete phone 01934 642600
2014-03-25 insert address Business to Business Dinner 2014 - Wells The Swan Hotel, Wells. BA5 2RX
2014-03-25 insert address Red Berry Bridgwater Office, Bridgwater. TA6 3EW
2014-03-25 insert address Visit Somerset destination support - Dunster Yarn Market Hotel, Dunster. TA24 6SF
2014-03-25 insert person Red Berry
2014-03-25 insert phone 01179734481
2014-03-25 insert phone 01458832714
2014-03-25 insert phone 01460 57532
2014-03-25 insert phone 01823 462908
2014-03-25 insert phone 01823 619208
2014-03-25 update person_description Francesca Inman => Francesca Inman
2014-03-11 delete address China Masterclass - Entering the Chinese Market and the New Year Hyde Park, Taunton. TA2 8BU
2014-03-11 delete address Taunton Racecourse, Taunton. TA3 7BL
2014-03-11 delete address The Monks Yard, Ilminster. TA19 9PT
2014-03-11 delete phone 01823 461876
2014-03-11 delete phone 01934750084
2014-03-11 delete phone 01935 385933
2014-03-11 delete phone 07718 667402
2014-03-11 delete phone 08455561506
2014-03-11 insert address The Shrubbery Hotel, Ilminster. TA19 9AR
2014-03-11 insert address The Swan Hotel, Wells. BA5 2RX
2014-03-11 insert phone 01278 423631
2014-03-11 insert phone 01278 444445
2014-03-11 insert phone 01823 490831
2014-03-11 insert phone 01934 427002
2014-03-11 insert phone 01934 642600
2014-02-11 delete address Somerset Chamber Offices, Taunton. TA1 2PX
2014-02-11 delete address St John House, Bridgwater. TA6 4FJ
2014-02-11 delete phone 01278444975
2014-02-11 delete phone 01458 272121
2014-02-11 delete phone 01823 662704
2014-02-11 delete phone 07970492218
2014-02-11 delete phone 08456802071
2014-02-11 insert address China Masterclass - Entering the Chinese Market and the New Year Hyde Park, Taunton. TA2 8BU
2014-02-11 insert address Taunton Racecourse, Taunton. TA3 7BL
2014-02-11 insert phone 01823 461876
2014-02-11 insert phone 01934750084
2014-02-11 insert phone 01935 385933
2014-02-11 insert phone 07718 667402
2014-02-11 insert phone 08455561506
2014-01-28 delete address Haselbury Mill, Crewkerne. TA18 7NY
2014-01-28 delete person Sue Higgins
2014-01-28 delete person Vikki Waterman
2014-01-28 delete phone 01278 421111
2014-01-28 delete phone 01460 62409
2014-01-28 delete phone 01643 821012
2014-01-28 delete phone 01935 415454
2014-01-28 delete phone 07917987619
2014-01-28 insert address Somerset Chamber Offices, Taunton. TA1 2PX
2014-01-28 insert person Francesca Inman
2014-01-28 insert person Lottie Francis
2014-01-28 insert phone 01278444975
2014-01-28 insert phone 01458 272121
2014-01-28 insert phone 01823 662704
2014-01-28 insert phone 07970492218
2014-01-28 insert phone 08456802071
2014-01-28 update person_title Jenn Chidley: Marketing and Communications Coordinator; Chamber Staff Member => Chamber Staff Member
2014-01-14 delete phone 01278422435
2014-01-14 delete phone 01749 678799
2014-01-14 delete phone 01823 273086
2014-01-14 delete phone 01823327423
2014-01-14 delete phone 07889 643625
2014-01-14 insert person Samantha Bodman
2014-01-14 insert phone 01278 421111
2014-01-14 insert phone 01460 62409
2014-01-14 insert phone 01643 821012
2014-01-14 insert phone 01935 415454
2014-01-14 insert phone 07917987619
2014-01-14 update person_description Steve Leahy => Steve Leahy
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 delete address Exeter Race Course, Kenn. EX6 7XS
2013-12-31 insert address The Monks Yard, Ilminster. TA19 9PT
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 insert otherexecutives Greg Saunders
2013-12-16 delete address Hurds Hill, Langport. TA10 0ND
2013-12-16 delete address Taunton Jaguar, Taunton. TA2 8BN
2013-12-16 delete address The Mount Somerset Hotel, Taunton. TA3 5NB
2013-12-16 delete index_pages_linkeddomain chamberawards.co.uk
2013-12-16 delete phone 01278 721050
2013-12-16 delete phone 01278 732942
2013-12-16 delete phone 01934 750481
2013-12-16 delete phone 02920 663220
2013-12-16 delete phone 07824157487
2013-12-16 insert address Exeter Race Course, Kenn. EX6 7XS
2013-12-16 insert address Haselbury Mill, Crewkerne. TA18 7NY
2013-12-16 insert address St John House, Bridgwater. TA6 4FJ
2013-12-16 insert person Greg Saunders
2013-12-16 insert phone 01278422435
2013-12-16 insert phone 01749 678799
2013-12-16 insert phone 01823 273086
2013-12-16 insert phone 01823327423
2013-12-16 insert phone 07889 643625
2013-12-16 update person_description Sue Higgins => Sue Higgins
2013-12-16 update person_title Sue Higgins: Events Manager; Chamber Staff Member => Chamber Staff Member
2013-12-02 delete address SSG's Wellington Training Centre, Wellington. TA21 0AW
2013-12-02 delete address Taunton Rugby Club, Taunton. TA2 8BU
2013-12-02 delete phone 01275 460 608
2013-12-02 delete phone 01398 323517
2013-12-02 delete phone 01460 221006
2013-12-02 delete phone 01823400706
2013-12-02 delete phone 07876542197
2013-12-02 insert address Hurds Hill, Langport. TA10 0ND
2013-12-02 insert address Taunton Jaguar, Taunton. TA2 8BN
2013-12-02 insert address The Mount Somerset Hotel, Taunton. TA3 5NB
2013-12-02 insert phone 01278 721050
2013-12-02 insert phone 01278 732942
2013-12-02 insert phone 01934 750481
2013-12-02 insert phone 02920 663220
2013-12-02 insert phone 07824157487
2013-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDS
2013-11-17 delete address Somerset Chamber Offices, Taunton. TA1 2PX
2013-11-17 delete address St Margaret's Hospice, Taunton. TA1 5HA
2013-11-17 delete address The Olive Bowl, Gillingham. SP8 4PX
2013-11-17 delete phone 01278431451
2013-11-17 delete phone 01458 274017
2013-11-17 delete phone 01458 274501
2013-11-17 delete phone 01458 830542
2013-11-17 delete phone 01823 668 633
2013-11-17 insert address SSG's Wellington Training Centre, Wellington. TA21 0AW
2013-11-17 insert address Taunton Rugby Club, Taunton. TA2 8BU
2013-11-17 insert phone 01275 460 608
2013-11-17 insert phone 01398 323517
2013-11-17 insert phone 01460 221006
2013-11-17 insert phone 01823400706
2013-11-17 insert phone 07876542197
2013-10-31 delete address Albert Goodman - Yeovil Office, Yeovil. BA20 1UN
2013-10-31 delete address Mrs B's Conference Centre, Frome. BA11 2RY
2013-10-31 delete address Westland Conference and Leisure Complex, Yeovil. BA20 2DD
2013-10-31 delete phone 01209 700386
2013-10-31 delete phone 01823 421046
2013-10-31 delete phone 01823400321
2013-10-31 delete phone 01963 34444
2013-10-31 insert address Somerset Chamber Offices, Taunton. TA1 2PX
2013-10-31 insert address St Margaret's Hospice, Taunton. TA1 5HA
2013-10-31 insert address The Olive Bowl, Gillingham. SP8 4PX
2013-10-31 insert phone 01278431451
2013-10-31 insert phone 01458 274017
2013-10-31 insert phone 01458 274501
2013-10-31 insert phone 01458 830542
2013-10-23 delete address Taunton Racecourse, Taunton. TA3 7BL
2013-10-23 delete address The Holiday Inn, Taunton, Taunton. TA1 2UA
2013-10-23 delete phone 01278 439325
2013-10-23 delete phone 01278 445151
2013-10-23 delete phone 01460281544
2013-10-23 delete phone 01823 41 41 41
2013-10-23 delete phone 01823478432
2013-10-23 insert address Albert Goodman - Yeovil Office, Yeovil. BA20 1UN
2013-10-23 insert address Mrs B's Conference Centre, Frome. BA11 2RY
2013-10-23 insert address Westland Conference and Leisure Complex, Yeovil. BA20 2DD
2013-10-23 insert phone 01209 700386
2013-10-23 insert phone 01823 421046
2013-10-23 insert phone 01823 668 633
2013-10-23 insert phone 01823400321
2013-10-23 insert phone 01963 34444
2013-10-15 delete address SSG's Wellington Training Centre, Wellington. TA21 0AW
2013-10-15 delete address Somerset County Cricket Club, Taunton. TA1 1JT
2013-10-15 delete person Alistair Powell
2013-10-15 delete person Susannah Jones
2013-10-15 delete phone 01934 319800
2013-10-15 delete phone 01934424624
2013-10-15 delete phone 01935 385962
2013-10-15 delete phone 07768 753 045
2013-10-15 delete phone 07885 556700
2013-10-15 insert address Taunton Racecourse, Taunton. TA3 7BL
2013-10-15 insert address The Holiday Inn, Taunton, Taunton. TA1 2UA
2013-10-15 insert index_pages_linkeddomain chamberawards.co.uk
2013-10-15 insert phone 01278 439325
2013-10-15 insert phone 01278 445151
2013-10-15 insert phone 01460281544
2013-10-15 insert phone 01823 41 41 41
2013-10-15 insert phone 01823478432
2013-10-15 update person_description Pia Ellis => Pia Ellis
2013-09-29 delete address Clarke Willmott - Taunton office, Taunton. TA1 2PG
2013-09-29 delete address Court Field Community School, Wellington. TA21 8SW
2013-09-29 delete address Telemarketing Workshop Yeovil Innovation Centre, Yeovil. BA22 8RN
2013-09-29 delete phone 01278 433090
2013-09-29 delete phone 01278 434263
2013-09-29 delete phone 01278 784976
2013-09-29 delete phone 01749 840274
2013-09-29 delete phone 020 7099 1002
2013-09-29 insert address SSG's Wellington Training Centre, Wellington. TA21 0AW
2013-09-29 insert address Somerset County Cricket Club, Taunton. TA1 1JT
2013-09-29 insert person Pia Ellis
2013-09-29 insert phone 01934 319800
2013-09-29 insert phone 01934424624
2013-09-29 insert phone 01935 385962
2013-09-29 insert phone 07768 753 045
2013-09-29 insert phone 07885 556700
2013-09-11 delete address Dillington House, Ilminster. TA19 9DT
2013-09-11 delete address Taunton and Pickeridge Golf Club, Taunton. TA3 7BY
2013-09-11 delete address Wells Cathedral, Wells. BA5 2UE
2013-09-11 delete phone 01460 282020
2013-09-11 delete phone 07596 707829
2013-09-11 delete phone 07731683803
2013-09-11 insert address Clarke Willmott - Taunton office, Taunton. TA1 2PG
2013-09-11 insert address Court Field Community School, Wellington. TA21 8SW
2013-09-11 insert address Telemarketing Workshop Yeovil Innovation Centre, Yeovil. BA22 8RN
2013-09-11 insert phone 01278 434263
2013-09-11 insert phone 01278 784976
2013-09-11 insert phone 020 7099 1002
2013-08-31 delete phone 01278 653205
2013-08-31 delete phone 01460 929 774
2013-08-31 delete phone 01823 491591
2013-08-31 insert phone 01278 433090
2013-08-31 insert phone 01749 840274
2013-08-31 insert phone 07731683803
2013-08-24 delete address Lyngford House, Taunton. TA2 8HD
2013-08-24 delete address Woodlands Castle, Taunton. TA3 5LU
2013-08-24 delete phone 01278 444 861
2013-08-24 delete phone 02380865890
2013-08-24 delete phone 07557 191637
2013-08-24 insert address Taunton and Pickeridge Golf Club, Taunton. TA3 7BY
2013-08-24 insert address Wells Cathedral, Wells. BA5 2UE
2013-08-24 insert phone 01460 282020
2013-08-24 insert phone 01823 491591
2013-08-24 insert phone 07596 707829
2013-08-09 delete address Junction 24 Ltd, North Petherton. TA6 6DF
2013-08-09 delete address The Deane House,, Taunton. TA1 1HE
2013-08-09 delete address Yarlington Housing Group, Yeovil. BA22 8WN
2013-08-09 delete phone 01179065248
2013-08-09 delete phone 01278 423440
2013-08-09 delete phone 01278 452411
2013-08-09 delete phone 01935 382271
2013-08-09 delete phone 01935 848380
2013-08-09 insert address Dillington House, Ilminster. TA19 9DT
2013-08-09 insert address Lyngford House, Taunton. TA2 8HD
2013-08-09 insert address Woodlands Castle, Taunton. TA3 5LU
2013-08-09 insert phone 01278 444 861
2013-08-09 insert phone 01278 653205
2013-08-09 insert phone 01460 929 774
2013-08-09 insert phone 02380865890
2013-08-09 insert phone 07557 191637
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 delete phone 01278 429229
2013-06-20 delete phone 01460 269500
2013-06-20 delete phone 01803 292933
2013-06-20 delete phone 01823 625513
2013-06-20 delete phone 0800 731 1117
2013-06-20 insert address Junction 24 Ltd, North Petherton. TA6 6DF
2013-06-20 insert address The Deane House,, Taunton. TA1 1HE
2013-06-20 insert address Yarlington Housing Group, Yeovil. BA22 8WN
2013-06-20 insert phone 01179065248
2013-06-20 insert phone 01278 423440
2013-06-20 insert phone 01278 452411
2013-06-20 insert phone 01935 382271
2013-06-20 insert phone 01935 848380
2013-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 10/07/2012
2013-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 05/07/2012
2013-04-25 delete address Bridgwater 10k Trinity Sports and Leisure, Bridgwater. TA6 3JA
2013-04-25 delete phone 01458 259398
2013-04-25 delete phone 01749 685686
2013-04-25 delete phone 01935 385960
2013-04-25 delete phone 01963 350242
2013-04-25 delete phone 07747 676 833
2013-04-25 insert phone 01278 429229
2013-04-25 insert phone 01460 269500
2013-04-25 insert phone 01803 292933
2013-04-25 insert phone 01823 625513
2013-04-25 insert phone 0800 731 1117
2013-04-09 delete address Genesis Centre, Taunton. TA1 5AX
2013-04-09 delete address Sandy Park Conference and Banqueting Centre, Exeter. EX2 7NN
2013-04-09 delete phone 01392 848949
2013-04-09 delete phone 01749 675400
2013-04-09 delete phone 01761430206
2013-04-09 delete phone 01823 624235
2013-04-09 delete phone 01823 652425
2013-04-09 insert address Bridgwater 10k Trinity Sports and Leisure, Bridgwater. TA6 3JA
2013-04-09 insert person Alistair Powell
2013-04-09 insert person Susannah Jones
2013-04-09 insert phone 01458 259398
2013-04-09 insert phone 01749 685686
2013-04-09 insert phone 01935 385960
2013-04-09 insert phone 01963 350242
2013-04-09 insert phone 07747 676 833
2013-03-02 delete address Bridgwater College Energy Skills Centre, Bridgwater. TA6 4PZ
2013-03-02 delete address Growth Accelerator Breakfast Yeovil Innovation Centre, Yeovil. BA22 8RN
2013-03-02 delete phone 01392 911013
2013-03-02 delete phone 01749 344155
2013-03-02 delete phone 01823 410228
2013-03-02 delete phone 07592 599086
2013-03-02 delete phone 07908633773
2013-03-02 insert address Genesis Centre, Taunton. TA1 5AX
2013-03-02 insert address Sandy Park Conference and Banqueting Centre, Exeter. EX2 7NN
2013-03-02 insert person Julie Evans
2013-03-02 insert phone 01392 848949
2013-03-02 insert phone 01749 675400
2013-03-02 insert phone 01761430206
2013-03-02 insert phone 01823 624235
2013-03-02 insert phone 01823 652425
2013-02-25 update statutory_documents 23/02/13 NO MEMBER LIST
2013-02-15 delete address Somerset County Cricket Club, Taunton. TA1 1JT
2013-02-15 delete address The Monks Yard, Ilminster. TA19 9PT
2013-02-15 delete phone 01237 470288
2013-02-15 delete phone 01761 416700
2013-02-15 delete phone 01935478826
2013-02-15 delete phone 07836518385
2013-02-15 delete phone 0844 272 3830
2013-02-15 insert address Bridgwater College Energy Skills Centre, Bridgwater. TA6 4PZ
2013-02-15 insert address Growth Accelerator Breakfast Yeovil Innovation Centre, Yeovil. BA22 8RN
2013-02-15 insert phone 01392 911013
2013-02-15 insert phone 01749 344155
2013-02-15 insert phone 01823 410228
2013-02-15 insert phone 07592 599086
2013-02-15 insert phone 07908633773
2013-02-01 insert otherexecutives Brian Richie
2013-02-01 delete address of England Breakfast Update Yeovil Town Football Club , Yeovil. BA22 8YF
2013-02-01 delete person Chris Mitchell
2013-02-01 delete phone 01643 863276
2013-02-01 delete phone 01823 250 025
2013-02-01 delete phone 01823 324434
2013-02-01 delete phone 01823 327503
2013-02-01 insert address Somerset County Cricket Club, Taunton. TA1 1JT
2013-02-01 insert address The Monks Yard, Ilminster. TA19 9PT
2013-02-01 insert person Brian Richie
2013-02-01 insert person Nigel Pearce
2013-02-01 insert phone 01237 470288
2013-02-01 insert phone 01761 416700
2013-02-01 insert phone 07836518385
2013-02-01 insert phone 0844 272 3830
2013-01-25 delete address The Battleborough Grange Hotel, Highbridge. TA9 4HJ
2013-01-25 delete address The Methodist Church , Radstock. BA3 3PL
2013-01-25 delete address Yeovil Innovation Centre, Yeovil. BA22 8RN
2013-01-25 delete phone 01555 777672
2013-01-25 delete phone 01823 412381
2013-01-25 delete phone 07741 271302
2013-01-25 delete phone 07770 757410
2013-01-25 insert address of England Breakfast Update Yeovil Town Football Club , Yeovil. BA22 8YF
2013-01-25 insert phone 01823 250 025
2013-01-25 insert phone 01823 324434
2013-01-25 insert phone 01823 327503
2013-01-25 insert phone 01935478826
2013-01-18 delete address The Exchange, Bridgwater. TA6 4RR
2013-01-18 delete address The Old Town Hall, Midsomer Norton. BA3 2HQ
2013-01-18 delete address The Yeovil Court Hotel, Yeovil. BA20 2HE
2013-01-18 insert address The Battleborough Grange Hotel, Highbridge. TA9 4HJ
2013-01-18 insert address The Methodist Church , Radstock. BA3 3PL
2013-01-18 insert address Yeovil Innovation Centre, Yeovil. BA22 8RN
2013-01-13 update statutory_documents DIRECTOR APPOINTED MR BRIAN RICHIE
2013-01-13 update statutory_documents DIRECTOR APPOINTED MR NIGEL PEARCE
2013-01-13 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY MODE
2013-01-10 delete address The Methodist Church , Radstock. BA3 3PL
2013-01-10 delete phone 01460279 030
2013-01-10 delete phone 01749 880198
2013-01-10 delete phone 01935848488
2013-01-10 insert address The Exchange, Bridgwater. TA6 4RR
2013-01-10 insert phone 01643 863276
2013-01-10 insert phone 01823 412381
2013-01-10 insert phone 07741 271302
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-24 delete address Clerksroom, Taunton. TA1 2PX 11
2012-12-24 delete address The Battleborough Grange Hotel, Highbridge. TA9 4HJ
2012-12-24 delete phone 01460 256500
2012-12-24 delete phone 07825428212
2012-12-24 insert address The Methodist Church , Radstock. BA3 3PL
2012-12-24 insert address The Old Town Hall, Midsomer Norton. BA3 2HQ
2012-12-24 insert phone 01555 777672
2012-12-24 insert phone 07770 757410
2012-12-15 delete address Woodlands Castle Woodlands Castle, Taunton. TA3 5LU
2012-12-15 delete phone 01458 210326
2012-12-15 delete phone 01458 448 226
2012-12-15 delete phone 01460 30785
2012-12-15 delete phone 01823 433431
2012-12-15 delete phone 0845 0178174
2012-12-15 insert address Clerksroom, Taunton. TA1 2PX 11
2012-12-15 insert address The Battleborough Grange Hotel, Highbridge. TA9 4HJ
2012-12-15 insert address The Yeovil Court Hotel, Yeovil. BA20 2HE
2012-12-15 insert phone 01460 256500
2012-12-15 insert phone 01460279 030
2012-12-15 insert phone 01749 880198
2012-12-15 insert phone 01935848488
2012-12-15 insert phone 07825428212
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SWEET
2012-11-14 delete address Taunton Rugby Club, Taunton. TA2 8BU
2012-11-12 delete address The Meeting Room, Stoke St Gregory. TA3 6HS
2012-11-12 delete address The Shrubbery Hotel, Ilminster. TA19 9AR
2012-11-12 delete phone 01643863334
2012-11-12 delete phone 01761420774
2012-11-12 delete phone 01823 747052
2012-11-12 delete phone 07825837549
2012-11-12 insert address Taunton Rugby Club, Taunton. TA2 8BU
2012-11-12 insert address Woodlands Castle Woodlands Castle, Taunton. TA3 5LU
2012-11-12 insert phone 01458 210326
2012-11-12 insert phone 01458 448 226
2012-11-12 insert phone 01460 30785
2012-11-12 insert phone 01823 433431
2012-11-04 delete address The Oak House, Axbridge. BS26 2AP
2012-11-04 delete phone 01823 282823
2012-11-04 insert phone 0845 0178174
2012-10-27 delete address Meet the Chamber Somerton Edgar Hall, Somerton. TA11 6SB
2012-10-27 delete address Morrisons Supermarket, Yeovil. BA20 2AU
2012-10-27 delete address The Holiday Inn, Taunton, Taunton. TA1 2UA
2012-10-27 delete phone 01275 795895
2012-10-27 delete phone 01823 400 059
2012-10-27 delete phone 01823414453
2012-10-27 insert address The Meeting Room, Stoke St Gregory. TA3 6HS
2012-10-27 insert address The Oak House, Axbridge. BS26 2AP
2012-10-27 insert address The Shrubbery Hotel, Ilminster. TA19 9AR
2012-10-27 insert phone 01643863334
2012-10-27 insert phone 01761420774
2012-10-27 insert phone 07825837549
2012-10-24 insert address Equity House, Blackbrook Avenue Blackbrook Business Park, Taunton TA1 2PX
2012-10-24 insert partner British Chambers of Commerce
2012-10-24 insert phone +44 01823 444924
2012-10-24 insert phone 01458 270642
2012-10-24 insert phone 01749 342255
2012-10-24 insert phone 01749 831705
2012-10-24 insert phone 01823 282100
2012-10-24 insert phone 01935 432434
2012-10-24 delete address Albert Goodman Construction Taunton Rugby Club, Taunton. TA2 8BU
2012-10-24 delete phone 01749 342255
2012-10-24 insert address The Meeting Room, Stoke St Gregory. TA3 6HS
2012-10-24 insert phone 01278 228004
2012-10-24 delete address Fleet Air Arm Museum Fleet Air Arm Museum, Ilchester. BA22 8HT
2012-10-24 delete phone 01278 228004
2012-10-24 delete phone 01458 270642
2012-10-24 delete phone 01749 831705
2012-10-24 delete phone 01823 282100
2012-10-24 delete phone 01935 432434
2012-10-24 insert address Taunton and Pickeridge Golf Club, Taunton. TA3 7BY
2012-10-24 insert phone 01172301880
2012-10-24 insert phone 01392 255428
2012-10-24 insert phone 01643 700335
2012-10-24 insert phone 01823 425380
2012-10-24 insert phone 01984 634565
2012-10-24 delete address Taunton and Pickeridge Golf Club, Taunton. TA3 7BY
2012-10-24 delete address The Meeting Room, Stoke St Gregory. TA3 6HS
2012-10-24 delete phone 01172301880
2012-10-24 delete phone 01392 255428
2012-10-24 delete phone 01643 700335
2012-10-24 delete phone 01823 425380
2012-10-24 delete phone 01984 634565
2012-10-24 insert address Morrisons Supermarket, Yeovil. BA20 2AU
2012-10-24 insert address The Holiday Inn, Bristol Airport, Bristol. BS40 5RB
2012-10-24 insert phone 01275 795895
2012-10-24 insert phone 01823 270917
2012-10-24 insert phone 01823 282823
2012-10-24 insert phone 01823 400 059
2012-10-24 insert phone 01823414453
2012-10-24 delete address The Holiday Inn, Bristol Airport, Bristol. BS40 5RB
2012-10-24 delete phone 01823 270917
2012-10-24 insert address Meet the Chamber Somerton Edgar Hall, Somerton. TA11 6SB
2012-10-24 insert address The Holiday Inn, Taunton, Taunton. TA1 2UA
2012-10-24 insert phone 01823 747052
2012-03-09 update statutory_documents 23/02/12 NO MEMBER LIST
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 23/02/11 NO MEMBER LIST
2010-12-14 update statutory_documents DIRECTOR APPOINTED MISS CARLY WARREN
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents DIRECTOR APPOINTED MR TIM HUNT
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN HINDLE
2010-05-13 update statutory_documents 23/02/10 NO MEMBER LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MITCHELL / 01/02/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SWEET / 01/02/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HINDLE / 01/02/2010
2010-04-12 update statutory_documents DIRECTOR APPOINTED MR GRAHAM GEOFFREY KNIGHT
2010-04-12 update statutory_documents DIRECTOR APPOINTED MR. MARTIN PETER LOCK
2010-02-15 update statutory_documents DIRECTOR APPOINTED MR STEVE LEAHY
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL / 01/02/2010
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYDE
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE BAKER
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents DIRECTOR APPOINTED MR ADRIAN PAUL
2009-02-24 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/09
2009-01-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MITCHELL
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRYAN FERRISS
2008-12-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL WILLITT
2008-11-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDS / 01/02/2008
2008-08-19 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLITT
2008-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/08
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents DIRECTOR RESIGNED
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-03-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/07 FROM: POWERS CHAMBERS BATH PLACE TAUNTON SOMERSET TA1 4ER
2007-03-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-21 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/07
2006-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/06
2006-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-06 update statutory_documents NEW SECRETARY APPOINTED
2006-11-06 update statutory_documents DIRECTOR RESIGNED
2006-11-06 update statutory_documents DIRECTOR RESIGNED
2006-11-06 update statutory_documents DIRECTOR RESIGNED
2006-11-06 update statutory_documents DIRECTOR RESIGNED
2006-11-06 update statutory_documents SECRETARY RESIGNED
2006-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08 update statutory_documents NEW SECRETARY APPOINTED
2005-03-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-08 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/05
2004-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents NEW SECRETARY APPOINTED
2004-04-20 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/04
2004-03-04 update statutory_documents DIRECTOR RESIGNED
2004-03-02 update statutory_documents DIRECTOR RESIGNED
2004-03-02 update statutory_documents SECRETARY RESIGNED
2004-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07 update statutory_documents DIRECTOR RESIGNED
2003-06-11 update statutory_documents DIRECTOR RESIGNED
2003-03-05 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/03
2002-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-30 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/02
2002-05-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/02 FROM: POWERS CHAMBERS BATH PLACE TAUNTON SOMERSET TA1 4ER
2002-03-11 update statutory_documents NEW SECRETARY APPOINTED
2002-03-11 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/02
2001-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/01
2001-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-04 update statutory_documents DIRECTOR RESIGNED
2001-12-04 update statutory_documents DIRECTOR RESIGNED
2001-12-04 update statutory_documents SECRETARY RESIGNED
2001-11-13 update statutory_documents DIRECTOR RESIGNED
2001-05-03 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/01
2000-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/00
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-05-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-29 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/00
1999-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/99
1999-10-11 update statutory_documents DIRECTOR RESIGNED
1999-10-11 update statutory_documents DIRECTOR RESIGNED
1999-10-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-30 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/99
1998-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-06-18 update statutory_documents NEW SECRETARY APPOINTED
1998-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/98
1997-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-11-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-18 update statutory_documents DIRECTOR RESIGNED
1997-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/97 FROM: VICTORIA HOUSE VICTORIA STREET TAUNTON SOMERSET TA1 3FA
1997-03-13 update statutory_documents DIRECTOR RESIGNED
1997-03-13 update statutory_documents DIRECTOR RESIGNED
1997-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/97
1996-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-08 update statutory_documents DIRECTOR RESIGNED
1996-03-11 update statutory_documents ANNUAL RETURN MADE UP TO 23/02/96
1995-11-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU
1995-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-29 update statutory_documents NEW SECRETARY APPOINTED
1995-06-01 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-25 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-03 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-03 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION