BULLEYS - History of Changes


DateDescription
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