Date | Description |
2024-04-16 |
delete address Hatton Street, Bilston
Hatton Street
Bilston,
WV14 0TD |
2024-04-16 |
delete address Linden House
Wolverhampton,
WV6 0DD |
2024-04-16 |
insert address 69 Pearson Street
Wolverhampton,
WV2 4HP |
2024-04-16 |
insert address Unit A, Fryers Road
Walsall,
WS2 7LZ |
2024-04-16 |
insert person David Tandy |
2024-04-16 |
update person_title Max Shelley: Associate => Partner |
2024-04-16 |
update person_title Richard Clark: Management Surveyor => FM Team Leader |
2024-03-15 |
delete address Former Metamix Premises,
Bilston,
WV14 8UB |
2024-03-15 |
delete address King Street, Cradley Heath
King Street
Cradley Heath,
B64 6JH |
2024-03-15 |
delete address Sutherland Avenue, Wolverhampton
Sutherland Avenue
Wolverhampton,
WV2 2JQ |
2024-03-15 |
delete person Lindsey Biddle |
2024-03-15 |
insert address Hatton Street, Bilston
Hatton Street
Bilston,
WV14 0TD |
2024-03-15 |
insert address King Street,
Dudley,
DY2 8PP |
2024-03-15 |
insert address Linden House
Wolverhampton,
WV6 0DD |
2024-03-15 |
insert person Kristiana Green |
2024-03-15 |
insert person Steven Evans |
2024-03-15 |
insert person Sumit Khanna |
2024-03-15 |
insert person Will Jordan |
2024-03-15 |
update person_title Lewis Giles: AGENCY SURVEYOR => SENIOR SURVEYOR |
2024-03-15 |
update person_title Will Turner: Graduate Surveyor => AGENCY SURVEYOR |
2023-09-25 |
delete address 16 Old Hall Industrial Estate
Bloxwich,
WS3 3HJ |
2023-09-25 |
delete address Darlaston Central Trading Estate,
Wednesbury,
WS10 8XB |
2023-09-25 |
delete address Halesfield 20, Telford
Halesfield Point
Telford,
TF7 4QU |
2023-09-25 |
insert address Former Metamix Premises,
Bilston,
WV14 8UB |
2023-09-25 |
insert address King Street, Cradley Heath
King Street
Cradley Heath,
B64 6JH |
2023-09-25 |
insert address Sutherland Avenue, Wolverhampton
Sutherland Avenue
Wolverhampton,
WV2 2JQ |
2023-08-23 |
delete address Hallens Drive, Wednesbury
Hallens Drive
Wednesbury,
WS10 7DD |
2023-08-23 |
insert address 16 Old Hall Industrial Estate
Bloxwich,
WS3 3HJ |
2023-08-23 |
insert address Halesfield 20, Telford
Halesfield Point
Telford,
TF7 4QU |
2023-07-20 |
delete address Pedmore Road, Brierley Hill
Pedmore Road
Brierley Hill,
DY2 0RD |
2023-07-20 |
delete address Units 6, 7 & 8 Electrium Point
Willenhall,
WV12 4HD |
2023-07-20 |
insert address Hallens Drive, Wednesbury
Hallens Drive
Wednesbury,
WS10 7DD |
2023-05-06 |
delete address 3 Wellington Road
Dudley,
DY1 1RB |
2023-05-06 |
delete address Offices 5, 9 & 10 First Floor Old Bakery Row
Telford,
TF1 1PS |
2023-05-06 |
insert address Pedmore Road, Brierley Hill
Pedmore Road
Brierley Hill,
DY2 0RD |
2023-05-06 |
insert address Units 6, 7 & 8 Electrium Point
Willenhall,
WV12 4HD |
2023-04-05 |
delete address 505 Stafford Road
Wolverhampton,
WV10 6QE |
2023-04-05 |
delete address Chapel Court, Wolverhampton
Chapel Court
Wolverhampton,
WV1 3AF |
2023-04-05 |
insert address 3 Wellington Road
Dudley,
DY1 1RB |
2023-04-05 |
insert address Offices 5, 9 & 10 First Floor Old Bakery Row
Telford,
TF1 1PS |
2023-03-04 |
delete address Hilton Trading Estate, Lanesfield, Wolverhampton
Hilton Trading Estate
Wolverhampton,
WV4 6DW |
2023-03-04 |
delete address Land Opposite Purdy Road,
Bilston,
WV14 8UB |
2023-03-04 |
delete address Suites 3 & 4 Business Court
Telford,
TF1 6QJ |
2023-03-04 |
delete source_ip 81.19.186.21 |
2023-03-04 |
insert address 505 Stafford Road
Wolverhampton,
WV10 6QE |
2023-03-04 |
insert address Chapel Court, Wolverhampton
Chapel Court
Wolverhampton,
WV1 3AF |
2023-03-04 |
insert address Darlaston Central Trading Estate,
Wednesbury,
WS10 8XB |
2023-03-04 |
insert source_ip 78.110.164.146 |
2023-02-01 |
delete address Unit 2 Phoenix Road
Cannock,
WS11 7LR |
2023-02-01 |
insert address Suites 3 & 4 Business Court
Telford,
TF1 6QJ |
2023-02-01 |
insert person Andrew Stanley |
2022-12-31 |
delete address Forge House, Stourbridge Road, Dudley
Forge House
Dudley,
DY5 1LB |
2022-12-31 |
delete address Stafford Court - Unit 18
Unit 18 Stafford Court
Wolverhampton,
WV10 7EL |
2022-12-31 |
insert address Hilton Trading Estate, Lanesfield, Wolverhampton
Hilton Trading Estate
Wolverhampton,
WV4 6DW |
2022-12-31 |
insert address Unit 2 Phoenix Road
Cannock,
WS11 7LR |
2022-11-28 |
delete about_pages_linkeddomain gafccommunity.co.uk |
2022-11-28 |
delete about_pages_linkeddomain karen-keogh.co.uk |
2022-11-28 |
delete about_pages_linkeddomain lawnsandsprinklersusa.com |
2022-11-28 |
delete address Tame Road Industrial Estate
Birmingham,
B6 7HS |
2022-11-28 |
delete contact_pages_linkeddomain hillaryaugustine.com |
2022-11-28 |
delete contact_pages_linkeddomain lumiistyle.com |
2022-11-28 |
delete contact_pages_linkeddomain ramblingfisherman.com |
2022-11-28 |
delete index_pages_linkeddomain bfnionizers.com |
2022-11-28 |
delete index_pages_linkeddomain thelittersitter.com |
2022-11-28 |
delete index_pages_linkeddomain tsquaredsports.com |
2022-11-28 |
delete management_pages_linkeddomain beccajcampbell.com |
2022-11-28 |
delete management_pages_linkeddomain clindatainsight.com |
2022-11-28 |
delete management_pages_linkeddomain wisdomhealthcare.co.uk |
2022-11-28 |
delete terms_pages_linkeddomain corefitnessnyc.com |
2022-11-28 |
delete terms_pages_linkeddomain sailmoonshadow.com |
2022-11-28 |
delete terms_pages_linkeddomain wilsonabbey.com |
2022-11-28 |
insert address Stafford Court - Unit 18
Unit 18 Stafford Court
Wolverhampton,
WV10 7EL |
2022-11-28 |
update robots_txt_status www.bulleys.co.uk: 404 => 0 |
2022-10-28 |
delete address Oakdale Trading Estate
Kingswinford,
DY6 7JH |
2022-10-28 |
delete address Oakdale Trading Estate, Unit 3A, Ham Lane, Kingswinford DY6 7JH |
2022-10-28 |
delete address Units 9, 10 & 11 Modular Business Park
Wolverhampton,
WV10 7DE |
2022-10-28 |
delete person David Chitty |
2022-10-28 |
insert address Forge House, Stourbridge Road, Dudley
Forge House
Dudley,
DY5 1LB |
2022-10-28 |
insert address Tame Road Industrial Estate
Birmingham,
B6 7HS |
2022-09-26 |
delete address Lincoln Works
Wolverhampton,
WV10 0DX |
2022-09-26 |
delete address The Bradshaws (Cranmoor Loft)
Codsall,
WV8 2HU |
2022-09-26 |
insert address Oakdale Trading Estate
Kingswinford,
DY6 7JH |
2022-09-26 |
insert address Oakdale Trading Estate, Unit 3A, Ham Lane, Kingswinford DY6 7JH |
2022-09-26 |
insert address Units 9, 10 & 11 Modular Business Park
Wolverhampton,
WV10 7DE |
2022-08-23 |
delete address Block B, Bay 2
Stourbridge,
DY8 1JN |
2022-08-23 |
delete address Resolute House, Stewart Street, Wolverhampton
Resolute House
Wolverhampton,
WV2 4JW |
2022-08-23 |
insert about_pages_linkeddomain gafccommunity.co.uk |
2022-08-23 |
insert about_pages_linkeddomain karen-keogh.co.uk |
2022-08-23 |
insert about_pages_linkeddomain lawnsandsprinklersusa.com |
2022-08-23 |
insert address Lincoln Works
Wolverhampton,
WV10 0DX |
2022-08-23 |
insert address The Bradshaws (Cranmoor Loft)
Codsall,
WV8 2HU |
2022-08-23 |
insert contact_pages_linkeddomain hillaryaugustine.com |
2022-08-23 |
insert contact_pages_linkeddomain lumiistyle.com |
2022-08-23 |
insert contact_pages_linkeddomain ramblingfisherman.com |
2022-08-23 |
insert index_pages_linkeddomain bfnionizers.com |
2022-08-23 |
insert index_pages_linkeddomain thelittersitter.com |
2022-08-23 |
insert index_pages_linkeddomain tsquaredsports.com |
2022-08-23 |
insert management_pages_linkeddomain beccajcampbell.com |
2022-08-23 |
insert management_pages_linkeddomain clindatainsight.com |
2022-08-23 |
insert management_pages_linkeddomain wisdomhealthcare.co.uk |
2022-08-23 |
insert person Alessio Dyfnallt |
2022-08-23 |
insert terms_pages_linkeddomain corefitnessnyc.com |
2022-08-23 |
insert terms_pages_linkeddomain sailmoonshadow.com |
2022-08-23 |
insert terms_pages_linkeddomain wilsonabbey.com |
2022-08-23 |
update robots_txt_status www.bulleys.co.uk: 0 => 404 |
2022-07-24 |
delete address 101 Aldridge Road
Birmingham,
B42 2EU |
2022-07-24 |
delete address Birchley House
Birchfield Lane
Oldbury
West Midlands
B69 1DT |
2022-07-24 |
delete address Shifnal Industrial Estate, Shifnal
Shifnal Industrial Estate
Shifnal,
TF11 8SD |
2022-07-24 |
delete person Mark Linning |
2022-07-24 |
delete person Tom Lea |
2022-07-24 |
insert address Block B, Bay 2
Stourbridge,
DY8 1JN |
2022-07-24 |
insert address Resolute House, Stewart Street, Wolverhampton
Resolute House
Wolverhampton,
WV2 4JW |
2022-07-24 |
insert address Suite 1C
Black Country House
Rounds Green Road
Oldbury
B69 2DG |
2022-07-24 |
update person_description Tom Green => Tom Green |
2022-07-24 |
update person_title Tom Green: Head of Business Rates => Business Rates Consultant |
2022-06-23 |
delete address Units 2&3
Tipton,
DY4 0QA |
2022-06-23 |
insert address 101 Aldridge Road
Birmingham,
B42 2EU |
2022-06-23 |
insert person Lewis Giles |
2022-05-23 |
delete address Lynwood House
Lye,
DY9 8DU |
2022-05-23 |
delete address Unit 3
Wolverhampton,
WV10 9LE |
2022-05-23 |
delete address Walsall Road Land
Walsall Road,
Willenhall,
WV13 2EG |
2022-05-23 |
insert address Land Opposite Purdy Road,
Bilston,
WV14 8UB |
2022-05-23 |
insert address Shifnal Industrial Estate, Shifnal
Shifnal Industrial Estate
Shifnal,
TF11 8SD |
2022-05-23 |
insert address Units 2&3
Tipton,
DY4 0QA |
2022-05-23 |
update person_title Tom Lea: Agency and Management Surveyor => Agency Surveyor |
2022-04-21 |
delete address Neil House, Slacky Lane, Walsall
Neil House
Walsall,
WS3 1LX |
2022-04-21 |
delete address Springfield Estate, Oldbury B69 4HH |
2022-04-21 |
delete address Unit 6
Oldbury,
B69 4HH |
2022-04-21 |
insert address Lynwood House
Lye,
DY9 8DU |
2022-04-21 |
insert address Unit 3
Wolverhampton,
WV10 9LE |
2022-03-21 |
delete address Ground Floor
Dudley,
DY1 4RH |
2022-03-21 |
delete address Haden House
Cradley Heath,
B64 6PU |
2022-03-21 |
delete person Edward Jenkinson |
2022-03-21 |
insert address Neil House, Slacky Lane, Walsall
Neil House
Walsall,
WS3 1LX |
2022-03-21 |
insert address Springfield Estate, Oldbury B69 4HH |
2022-03-21 |
insert address Unit 6
Oldbury,
B69 4HH |
2021-12-20 |
delete address 24 Church Street, The Court, Wellington
The Court
Telford,
TF1 1DG |
2021-12-20 |
delete address Unit 3
Birmingham,
B7 5EA |
2021-12-20 |
delete person Martha Langman |
2021-12-20 |
delete person Nick Ford |
2021-12-20 |
insert address Ground Floor
Dudley,
DY1 4RH |
2021-12-20 |
insert address Haden House
Cradley Heath,
B64 6PU |
2021-12-20 |
update person_description Will Turner => Will Turner |
2021-09-28 |
delete address Glendale House, Woden Road West, Wednesbury
Glendale House
Wednesbury,
WS10 7SF |
2021-09-28 |
delete address UNIT 1 Fallings Park Industrial Estate
Wolverhampton,
WV10 9QA |
2021-09-28 |
insert address 24 Church Street, The Court, Wellington
The Court
Telford,
TF1 1DG |
2021-09-28 |
insert address Unit 3
Birmingham,
B7 5EA |
2021-08-28 |
delete address Unit 12 Fallings Park Industrial Estate
Wolverhampton,
WV10 9QB |
2021-08-28 |
delete address Unit 3 (Part of)
Wolverhampton,
WV1 2UL |
2021-08-28 |
insert address Glendale House, Woden Road West, Wednesbury
Glendale House
Wednesbury,
WS10 7SF |
2021-08-28 |
insert address UNIT 1 Fallings Park Industrial Estate
Wolverhampton,
WV10 9QA |
2021-07-22 |
delete address Land to West of London Road,
Lichfield,
WS14 9WZ |
2021-07-22 |
delete address Units 1, 2 & 3
Bilston,
WV14 7LH |
2021-07-22 |
insert address Unit 12 Fallings Park Industrial Estate
Wolverhampton,
WV10 9QB |
2021-07-22 |
insert address Walsall Road Land
Walsall Road,
Willenhall,
WV13 2EG |
2021-07-22 |
insert person Will Turner |
2021-06-18 |
delete address 3 Wellington Road
Dudley,
DY1 1RB |
2021-06-18 |
delete address Units 2, 3 & 6 Bloxwich Industrial Estate
Walsall,
WS2 8DL |
2021-06-18 |
insert address Unit 3 (Part of)
Wolverhampton,
WV1 2UL |
2021-06-18 |
insert address Units 1, 2 & 3
Bilston,
WV14 7LH |
2021-06-18 |
insert person Tom Green |
2021-06-18 |
update person_title Jason Morris: Management Surveyor => Senior Surveyor |
2021-04-24 |
delete address Bridge Street, Oakengates
Bridge Street
Telford,
TF2 6AH |
2021-04-24 |
delete address Church Lane Industrial Estate, Units 5 & 6
Units 5 & 6 Church Lane Industrial Estate
West Bromwich,
B71 1AR |
2021-04-24 |
insert address 3 Wellington Road
Dudley,
DY1 1RB |
2021-04-24 |
insert address Land to West of London Road,
Lichfield,
WS14 9WZ |
2021-04-24 |
insert address Units 2, 3 & 6 Bloxwich Industrial Estate
Walsall,
WS2 8DL |
2021-02-21 |
delete address Part of Unit 1, Unity Buildings
Walsall,
WS2 7EB |
2021-02-21 |
delete address Unit F
Telford,
TF7 4QP |
2021-02-21 |
insert address Bridge Street, Oakengates
Bridge Street
Telford,
TF2 6AH |
2021-02-21 |
insert address Church Lane Industrial Estate, Units 5 & 6
Units 5 & 6 Church Lane Industrial Estate
West Bromwich,
B71 1AR |
2021-01-16 |
delete address Bushbury Lane
Wolverhampton,
WV10 9TU |
2021-01-16 |
delete address Heath Mill House
Heath Mill House
Wombourne,
WV5 8AP |
2021-01-16 |
delete address Narrowboat Way,
Dudley,
DY2 0QP |
2021-01-16 |
insert address Part of Unit 1, Unity Buildings
Walsall,
WS2 7EB |
2021-01-16 |
insert address Unit F
Telford,
TF7 4QP |
2021-01-16 |
update person_title Tom Lea: Surveyor => Agency and Management Surveyor |
2020-09-21 |
delete address Block A Bays 3 and 4
Wednesbury,
WS10 7SG |
2020-09-21 |
delete address Unit F
Telford,
TF7 4QP |
2020-09-21 |
delete person Richard Viggers |
2020-09-21 |
delete source_ip 85.234.159.184 |
2020-09-21 |
insert address Bushbury Lane
Wolverhampton,
WV10 9TU |
2020-09-21 |
insert address Heath Mill House
Heath Mill House
Wombourne,
WV5 8AP |
2020-09-21 |
insert person Kathryn Evans |
2020-09-21 |
insert source_ip 81.19.186.21 |
2020-09-21 |
update person_title Angela Holland: Agency Assistant => AGENCY SURVEYOR |
2020-09-21 |
update person_title Martha Langman: Assistant to Management Team => MANAGEMENT SURVEYOR |
2020-07-11 |
delete address 1 Hainge Road
Oldbury,
B69 2NR |
2020-07-11 |
delete person Martin Bloomer |
2020-07-11 |
insert address Block A Bays 3 and 4
Wednesbury,
WS10 7SG |
2020-07-11 |
insert address Unit F
Telford,
TF7 4QP |
2020-06-09 |
delete address Four Ashes Business Park - Units 2&3
Units 2 & 3 Four Ashes Business Park
Four Ashes,
WV10 7DB |
2020-06-09 |
insert address 1 Hainge Road
Oldbury,
B69 2NR |
2020-06-09 |
insert person David Chitty |
2020-06-09 |
insert person Ian Appleby |
2020-06-09 |
insert person Lindsey Biddle |
2020-06-09 |
insert person Martha Langman |
2020-06-09 |
insert person Richard Clark |
2020-05-10 |
delete address 61-62 Union Street
Wednesbury,
WS10 7HD |
2020-05-10 |
insert address Four Ashes Business Park - Units 2&3
Units 2 & 3 Four Ashes Business Park
Four Ashes,
WV10 7DB |
2020-05-10 |
update person_title James Bird: Senior Associate => Partner |
2020-04-10 |
delete address Unit 4 Oldfields
Cradley Heath,
B64 6BS |
2020-04-10 |
insert address 61-62 Union Street
Wednesbury,
WS10 7HD |
2020-03-11 |
delete address 225 Dudley Road
Halesowen,
B63 3NR |
2020-03-11 |
delete address Paragon Point
Telford,
TF6 6DP |
2020-03-11 |
insert address Unit 4 Oldfields
Cradley Heath,
B64 6BS |
2020-03-11 |
insert person Tom Lea |
2020-03-11 |
update person_title Edward Jenkinson: Assistant Surveyor => Agency Surveyor |
2020-02-09 |
delete address 118 Beverley Road
West Bromwich,
B71 2LS |
2020-02-09 |
delete address 141 Great Bridge Street
West Bromwich,
B70 0DA |
2020-02-09 |
delete address Hall Street,
Dudley,
DY2 7DQ |
2020-02-09 |
insert address 225 Dudley Road
Halesowen,
B63 3NR |
2020-02-09 |
insert address Narrowboat Way,
Dudley,
DY2 0QP |
2020-02-09 |
insert address Paragon Point
Telford,
TF6 6DP |
2020-01-09 |
delete address 3 Bell Street
Telford,
TF1 1LA |
2020-01-09 |
delete address Chestnut House
Albrighton,
WV7 3AU |
2020-01-09 |
insert address 118 Beverley Road
West Bromwich,
B71 2LS |
2020-01-09 |
insert address 141 Great Bridge Street
West Bromwich,
B70 0DA |
2019-12-09 |
delete address Bilport Lane,
Wednesbury,
WS10 0NT |
2019-12-09 |
delete address Former Adient Building
Telford,
TF3 3RQ |
2019-12-09 |
delete address Unit 20 Morston Court
Cannock,
WS11 8JB |
2019-12-09 |
insert address 3 Bell Street
Telford,
TF1 1LA |
2019-12-09 |
insert address Chestnut House
Albrighton,
WV7 3AU |
2019-12-09 |
insert address Hall Street,
Dudley,
DY2 7DQ |
2019-11-08 |
delete address Union Park, Unit 12
Unit 12 Union Park
West Bromwich,
B70 9DF |
2019-11-08 |
delete address Waterfront Business Park Unit 8
Unit 8 Waterfront Business Park
Brierley Hill,
DY5 1LX |
2019-11-08 |
insert address Former Adient Building
Telford,
TF3 3RQ |
2019-11-08 |
insert address Unit 20 Morston Court
Cannock,
WS11 8JB |
2019-10-09 |
delete address Pattison House
Midland Road, WS1 3TX |
2019-10-09 |
insert address Bilport Lane,
Wednesbury,
WS10 0NT |
2019-10-09 |
insert address Union Park, Unit 12
Unit 12 Union Park
West Bromwich,
B70 9DF |
2019-10-09 |
insert address Waterfront Business Park Unit 8
Unit 8 Waterfront Business Park
Brierley Hill,
DY5 1LX |
2019-10-09 |
insert index_pages_linkeddomain webdesignwestmidlands.com |
2019-09-08 |
update website_status DomainNotFound => OK |
2019-09-08 |
insert address Pattison House
Midland Road, WS1 3TX |
2019-07-09 |
update website_status OK => DomainNotFound |
2019-06-08 |
delete address TO LET
Wednesbury Trading Estate
Wednesbury, WS10 7JN |
2019-05-09 |
delete address Kelvin Way Trading Estate
Kelvin Way , B70 7TP |
2019-05-09 |
insert address TO LET
Wednesbury Trading Estate
Wednesbury, WS10 7JN |
2019-04-08 |
insert address Kelvin Way Trading Estate
Kelvin Way , B70 7TP |
2019-03-02 |
delete address Focus 10
Willenhall Lane, WS3 2XN |
2019-03-02 |
delete person Joseph Scott |
2019-03-02 |
insert person Paul Causer |
2019-01-28 |
delete address TO LET
Wolverhampton Science Park
Science Park, WV10 9RU |
2019-01-28 |
insert address Focus 10
Willenhall Lane, WS3 2XN |
2018-12-24 |
delete address Mucklow Park - i54
Wobaston Road, WV10 6QJ |
2018-12-24 |
insert address TO LET
Wolverhampton Science Park
Science Park, WV10 9RU |
2018-11-04 |
delete address TO LET
Wednesbury Trading Estate
Wednesbury, WS10 7JN |
2018-11-04 |
insert address Mucklow Park - i54
Wobaston Road, WV10 6QJ |
2018-10-01 |
delete address Kelvin Way Trading Estate
Kelvin Way , B70 7TP |
2018-10-01 |
insert address TO LET
Wednesbury Trading Estate
Wednesbury, WS10 7JN |
2018-08-29 |
delete address TO LET
Wednesbury Trading Estate
Wednesbury, WS10 7JN |
2018-08-29 |
insert address Kelvin Way Trading Estate
Kelvin Way , B70 7TP |
2018-07-15 |
insert address TO LET
Wednesbury Trading Estate
Wednesbury, WS10 7JN |
2018-07-15 |
update person_description Jason Morris => Jason Morris |
2018-07-15 |
update person_description Richard Brookes => Richard Brookes |
2018-05-30 |
delete address Mucklow Park - i54
Wobaston Road, WV10 6QJ |
2018-05-30 |
insert address Bulleys, 4 Bell Place. Wolverhampton, West Midlands WV2 4LY |
2018-05-30 |
insert alias Bulleys Bradbury |
2018-05-30 |
insert alias Bulleys Bradbury Limited |
2018-05-30 |
insert alias Bulleys Bradbury Ltd |
2018-05-30 |
insert person Jason Morris |
2018-05-30 |
insert registration_number 09572800 |
2018-05-30 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-05-30 |
insert terms_pages_linkeddomain webdesignwestmidlands.com |
2018-05-30 |
update person_title James Bird: Associate => Senior Associate |
2018-05-30 |
update person_title Max Shelley: Senior Surveyor => Associate |
2018-05-30 |
update person_title Richard Brookes: Management Surveyor => Associate |
2018-04-08 |
delete address Focus 10
Willenhall Lane, WS3 2XN |
2018-04-08 |
insert address Mucklow Park - i54
Wobaston Road, WV10 6QJ |
2018-02-20 |
insert address Focus 10
Willenhall Lane, WS3 2XN |
2018-01-08 |
delete address Kelvin Way Trading Estate
Kelvin Way , B70 7TP |
2018-01-08 |
insert person Major Telford |
2017-12-11 |
delete about_pages_linkeddomain plus.google.com |
2017-12-11 |
delete client_pages_linkeddomain plus.google.com |
2017-12-11 |
delete contact_pages_linkeddomain plus.google.com |
2017-12-11 |
delete index_pages_linkeddomain plus.google.com |
2017-12-11 |
delete management_pages_linkeddomain plus.google.com |
2017-12-11 |
delete person Kevin McFarlane |
2017-12-11 |
delete service_pages_linkeddomain plus.google.com |
2017-12-11 |
delete source_ip 85.234.159.183 |
2017-12-11 |
delete terms_pages_linkeddomain plus.google.com |
2017-12-11 |
insert address Kelvin Way Trading Estate
Kelvin Way , B70 7TP |
2017-12-11 |
insert source_ip 85.234.159.184 |
2017-11-05 |
delete address i54 South Staffordshire
Wolverhampton, WV10 6QJ |
2017-09-30 |
delete address M54 Space Centre
Halesfield Business Park, TF7 4QN |
2017-09-30 |
insert address i54 South Staffordshire
Wolverhampton, WV10 6QJ |
2017-09-30 |
insert person Joseph Scott |
2017-08-19 |
insert address M54 Space Centre
Halesfield Business Park, TF7 4QN |
2017-06-11 |
delete address Mucklow Park - i54
Wobaston Road, WV10 6QJ |
2017-06-11 |
insert address Dudley Port, Tipton
Tipton, DY4 7RG |
2017-05-10 |
delete address Salop Street
Wolverhampton, WV3 0RX |
2017-05-10 |
insert address Mucklow Park - i54
Wobaston Road, WV10 6QJ |
2017-03-07 |
delete address Woden Road West - 101
Wednesbury, WS10 7SG |
2017-03-07 |
insert address Salop Street
Wolverhampton, WV3 0RX |
2017-01-20 |
delete address Kingswood Business Park - Willow House
Kingswood Business Park, WV7 3AU |
2017-01-20 |
insert address Woden Road West - 101
Wednesbury, WS10 7SG |
2016-12-01 |
insert address Kingswood Business Park - Willow House
Kingswood Business Park, WV7 3AU |
2016-10-05 |
delete address Gill House
140 Holyhead Road, B21 0AA |
2016-09-07 |
delete address Pearson Road
4 Pearson Road, TF2 9TX |
2016-09-07 |
insert address Gill House
140 Holyhead Road, B21 0AA |
2016-08-05 |
insert address Pearson Road
4 Pearson Road, TF2 9TX |
2016-06-25 |
update person_title Max Shelley: Surveyor => Senior Surveyor |
2016-04-18 |
delete address High Street - Bridgnorth
Bridgnorth, WV16 4DD |
2016-03-06 |
delete address Crown Works, Mucklow Hill
Mucklow Hill, B62 8DB |
2016-03-06 |
insert address High Street - Bridgnorth
Bridgnorth, WV16 4DD |
2016-02-07 |
delete address Castle Court 1 - Unit 3
Castlegate Way, DY1 4RD |
2016-02-07 |
insert address Crown Works, Mucklow Hill
Mucklow Hill, B62 8DB |
2016-01-10 |
delete address Bilston Key Industrial Estate - Unit 6
Oxford Street, WV14 7DW |
2016-01-10 |
delete person Andrew Dixon |
2016-01-10 |
insert address Castle Court 1 - Unit 3
Castlegate Way, DY1 4RD |
2015-10-29 |
delete address Kingswood Business Park - Willow House
Kingswood Business Park, WV7 3AU |
2015-10-29 |
insert address Bilston Key Industrial Estate - Unit 6
Oxford Street, WV14 7DW |
2015-10-01 |
delete address Gill House
140 Holyhead Road, B21 0AA |
2015-10-01 |
insert address Kingswood Business Park - Willow House
Kingswood Business Park, WV7 3AU |
2015-09-03 |
delete address Redwood Trade Park
Oldbury Road, B66 1NJ |
2015-09-03 |
insert address Gill House
140 Holyhead Road, B21 0AA |
2015-08-06 |
insert address Redwood Trade Park
Oldbury Road, B66 1NJ |
2015-06-10 |
delete address Etruria Way - Units 15 & 16
Barton Industrial Estate, WV14 7LH |
2015-05-13 |
delete address 43 Bell Place, Dudley Road, Wolverhampton, West Midlands
WV2 4LY |
2015-05-13 |
delete address TO LET
Portland Street
Walsall, WS2 8AA |
2015-05-13 |
insert address 43 Bell Place, Wolverhampton, West Midlands
WV2 4LY |
2015-05-13 |
insert address Etruria Way - Units 15 & 16
Barton Industrial Estate, WV14 7LH |
2015-05-13 |
update person_description Max Shelley => Max Shelley |
2015-05-13 |
update primary_contact 43 Bell Place, Dudley Road, Wolverhampton, West Midlands
WV2 4LY => 43 Bell Place, Wolverhampton, West Midlands
WV2 4LY |
2015-04-15 |
delete address Lincoln Lodge, 2 Tettenhall Road, Wolverhampton, West Midlands
WV1 4SA |
2015-04-15 |
delete address School Street
Wolverhampton, WV1 4LR |
2015-04-15 |
insert address 43 Bell Place, Dudley Road, Wolverhampton, West Midlands
WV2 4LY |
2015-04-15 |
insert address TO LET
Portland Street
Walsall, WS2 8AA |
2015-04-15 |
update primary_contact Lincoln Lodge, 2 Tettenhall Road, Wolverhampton, West Midlands
WV1 4SA => 43 Bell Place, Dudley Road, Wolverhampton, West Midlands
WV2 4LY |
2015-03-18 |
update website_status FlippedRobots => OK |
2015-03-18 |
delete address TO LET
Portland Street
Walsall, WS2 8AA |
2015-03-18 |
delete source_ip 85.92.75.42 |
2015-03-18 |
insert address School Street
Wolverhampton, WV1 4LR |
2015-03-18 |
insert person Andrew Dixon |
2015-03-18 |
insert person Martin Bloomer |
2015-03-18 |
insert person Richard Viggers |
2015-03-18 |
insert source_ip 85.234.159.183 |
2015-03-10 |
update website_status OK => FlippedRobots |
2015-01-07 |
delete address Titan 1
Wolverhampton Science Park, WV10 9RT |
2015-01-07 |
delete person Matthew Tilt |
2015-01-07 |
insert address TO LET
Portland Street
Walsall, WS2 8AA |
2014-11-24 |
insert address Titan 1
Wolverhampton Science Park, WV10 9RT |
2014-09-27 |
delete address Gorsey Lane
Gorsey Lane, WS6 6HJ |
2014-09-27 |
delete person Rebecca Rust |
2014-08-20 |
delete address Hortonwood 32 - Unit 6
Telford, TF1 7EX |
2014-08-20 |
insert address Gorsey Lane
Gorsey Lane, WS6 6HJ |
2014-08-20 |
insert person Edward Jenkinson |
2014-08-20 |
insert person Rebecca Rust |
2014-07-15 |
delete address Redwood Trade Park
Oldbury Road, B66 1NJ |
2014-07-15 |
insert address Hortonwood 32 - Unit 6
Telford, TF1 7EX |
2014-06-05 |
delete address Hadley Park East
Telford, TF1 6QJ |
2014-06-05 |
delete person Annaliese Felts |
2014-06-05 |
delete person Nigel Foster |
2014-06-05 |
insert address Redwood Trade Park
Oldbury Road, B66 1NJ |
2014-06-05 |
insert person Lisa Canning |
2014-06-05 |
insert person Mark Linning |
2014-04-23 |
insert address Hadley Park East
Telford, TF1 6QJ |
2014-03-25 |
delete address Hadley Park East
Telford, TF1 6QJ |
2014-03-25 |
delete person Paul Rabette |
2014-02-09 |
delete address Chestnut House
Kingswood Business Park, WV7 3AU |
2014-02-09 |
insert address Hadley Park East
Telford, TF1 6QJ |
2014-02-09 |
update person_title Steve Perriton: Partner => Partner, Bulleys Chartered Surveyors Reports a Strong Finish to 2013 and in the First Few Weeks of 2014 Enquiries Have Continued to Pace. .; Partner |
2014-01-24 |
delete address Acorn Park - Unit 7
Vernon Road, B62 8EG |
2014-01-24 |
insert address Chestnut House
Kingswood Business Park, WV7 3AU |
2014-01-10 |
insert address Acorn Park - Unit 7
Vernon Road, B62 8EG |
2013-12-26 |
delete address TO LET
Waterloo House
Waterloo Road, TF1 5JD |
2013-12-11 |
delete address Trading Estate
Brierley Hill, DY5 1TX |
2013-12-11 |
insert address TO LET
Waterloo House
Waterloo Road, TF1 5JD |
2013-12-11 |
insert person Annaliese Felts |
2013-11-19 |
delete address Pattison House
Midland Road, WS1 3TX |
2013-11-19 |
insert address Trading Estate
Brierley Hill, DY5 1TX |
2013-11-03 |
delete address Old Forge Trading Estate - Unit 4
Dudley Road, DY9 8EL |
2013-11-03 |
insert address Pattison House
Midland Road, WS1 3TX |
2013-10-25 |
delete address TO LET
Bloxwich Lane
Walsall, WS2 8TF |
2013-10-25 |
delete person Fred Williams |
2013-10-25 |
insert address Old Forge Trading Estate - Unit 4
Dudley Road, DY9 8EL |
2013-10-25 |
insert person Paul Rabette |
2013-10-12 |
delete address Watery Lane (Unit 31 - 37)
Wednesfield, WV13 3SU |
2013-10-12 |
insert address TO LET
Bloxwich Lane
Walsall, WS2 8TF |
2013-09-05 |
delete address Kingswood Business Park - Willow House
Kingswood Business Park, WV7 3AU |
2013-09-05 |
insert address Watery Lane (Unit 31 - 37)
Wednesfield, WV13 3SU |
2013-08-29 |
insert address Kingswood Business Park - Willow House
Kingswood Business Park, WV7 3AU |
2013-08-29 |
insert person Fred Williams |
2013-08-29 |
insert person Richard Brookes |
2013-08-29 |
update person_description James Bird => James Bird |
2013-08-29 |
update person_title James Bird: Senior Surveyor => Associate |
2013-08-29 |
update person_title Max Shelley: Assistant Surveyor => Surveyor |
2013-07-06 |
delete personal_emails ad..@bulleys.co.uk |
2013-07-06 |
delete email ad..@bulleys.co.uk |
2013-06-02 |
delete address i54 South Staffordshire
Wolverhampton, WV10 6QJ |
2013-05-12 |
delete address Vaughan Trading Estate Units 15 and 16
Tipton Road, DY4 7UJ |
2013-05-12 |
delete person Richard Sherriff |
2013-05-12 |
insert address i54 South Staffordshire
Wolverhampton, WV10 6QJ |
2013-04-18 |
delete address Hawk House
4 Hawksworth Road, TF2 9TU |
2013-04-18 |
insert address Vaughan Trading Estate Units 15 and 16
Tipton Road, DY4 7UJ |
2013-03-11 |
insert address Hawk House
4 Hawksworth Road, TF2 9TU |
2013-02-06 |
delete address Ketley Business Park, Units 37/38
Waterloo Road, TF1 5JD |
2013-01-29 |
delete address Kecol Building - Unit 4
Faraday Drive, WV15 5BA |
2013-01-29 |
insert address Ketley Business Park, Units 37/38
Waterloo Road, TF1 5JD |
2013-01-19 |
delete address Dudley Road, Halesowen
Halesowen, B63 3NS |
2013-01-19 |
insert address Kecol Building - Unit 4
Faraday Drive, WV15 5BA |
2013-01-12 |
delete address Elwell Street
Great Bridge, B70 0DN |
2013-01-12 |
insert address Dudley Road, Halesowen
Halesowen, B63 3NS |
2013-01-05 |
insert address Elwell Street
Great Bridge, B70 0DN |
2012-12-26 |
delete address Redwood Trade Park
Oldbury Road, B66 1NJ |
2012-12-18 |
delete address TO LET
St David's Court
Union Street, WV1 3JE |
2012-12-18 |
insert address Redwood Trade Park
Oldbury Road, B66 1NJ |
2012-11-19 |
insert address TO LET
St David's Court
Union Street, WV1 3JE |
2012-11-13 |
delete address Citadel Logistics Centre
Citadel Junction Way, WV14 7BR |
2012-11-05 |
delete address Coneygre Industrial Estate - Unit 16
Birmingham New Road, DY4 8XP |
2012-11-05 |
insert address Citadel Logistics Centre
Citadel Junction Way, WV14 7BR |
2012-10-28 |
delete address Hawk House
4 Hawksworth Road, TF2 9TU |
2012-10-28 |
insert address Coneygre Industrial Estate - Unit 16
Birmingham New Road, DY4 8XP |
2012-10-24 |
delete address Hortonwood 32, Telford TF1 7EX |
2012-10-24 |
insert address Navigation Point, Wednesbury DY4 0PU |
2012-10-24 |
delete address Navigation Point, Wednesbury DY4 0PU |
2012-10-24 |
insert address Birchley House, Birchfield Lane, Oldbury, West Midlands
B69 1DT |
2012-10-24 |
insert address Stafford Park 17 Unit 2
Telford, TF3 3DG |
2012-10-24 |
insert email ol..@bulleys.co.uk |
2012-10-24 |
insert email te..@bulleys.co.uk |
2012-10-24 |
insert email wt..@bulleys.co.uk |
2012-10-24 |
delete address Stafford Park 17 Unit 2
Telford, TF3 3DG |
2012-10-24 |
insert address Chatterley Valley
Newcastle-under-Lyme, ST6 4PY |
2012-10-24 |
delete address Chatterley Valley
Newcastle-under-Lyme, ST6 4PY |
2012-10-24 |
insert address Hawk House
4 Hawksworth Road, TF2 9TU |
2012-10-24 |
delete address Hawk House
4 Hawksworth Road, TF2 9TU |
2012-10-24 |
insert address Hawk House
4 Hawksworth Road, TF2 9TU |