TSR - History of Changes


DateDescription
2025-05-05 update website_status FlippedRobots => FailedRobots
2025-04-12 update website_status OK => FlippedRobots
2025-01-07 update website_status IndexPageFetchError => OK
2024-12-06 update website_status OK => IndexPageFetchError
2024-11-27 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES
2024-07-02 insert about_pages_linkeddomain mailchi.mp
2024-07-02 insert career_pages_linkeddomain mailchi.mp
2024-07-02 insert casestudy_pages_linkeddomain mailchi.mp
2024-07-02 insert contact_pages_linkeddomain mailchi.mp
2024-07-02 insert index_pages_linkeddomain mailchi.mp
2024-07-02 insert terms_pages_linkeddomain mailchi.mp
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-23 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
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
2023-03-19 delete address Howard Street, Shrewsbury, SY1 2HR
2023-03-19 delete index_pages_linkeddomain propertylab.net
2023-03-19 delete source_ip 148.253.153.179
2023-03-19 insert source_ip 35.214.122.165
2023-02-15 delete address Lichfield Street, Bilston, WV14 0AJ
2023-02-15 delete address Stafford Park, Telford, TF3 3BD
2023-02-15 delete address Whitburn Street, Bridgnorth, WV16 4QN
2023-02-15 insert address Howard Street, Shrewsbury, SY1 2HR
2023-01-14 delete address Shaw Road, Wolverhampton, WV10 9LE
2023-01-14 delete address Smithfield Street, Oswestry, SY11 2EG
2023-01-14 insert address Lichfield Street, Bilston, WV14 0AJ
2023-01-14 insert address Stafford Park, Telford, TF3 3BD
2023-01-14 insert address Whitburn Street, Bridgnorth, WV16 4QN
2023-01-05 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-14 delete address Darlington Street, Wolverhampton, WV1 4EX
2022-12-14 delete address Old Hill, Tettenhall, WV6 8QB
2022-12-14 insert address Shaw Road, Wolverhampton, WV10 9LE
2022-12-14 insert address Smithfield Street, Oswestry, SY11 2EG
2022-11-12 delete address Broad Street, Newtown, SY16 2AU
2022-11-12 delete address High Street, Bilston, WV14 0EP
2022-11-12 delete address Latest Properties Details Bridgnorth, WV16 4DX
2022-11-12 insert address Darlington Street, Wolverhampton, WV1 4EX
2022-11-12 insert address Old Hill, Tettenhall, WV6 8QB
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-10-12 delete address High Street, Wednesfield, WV11 1SP
2022-10-12 delete address Latest Properties Details Welshpool, SY21 7SD
2022-10-12 insert address Broad Street, Newtown, SY16 2AU
2022-10-12 insert address High Street, Bilston, WV14 0EP
2022-10-12 insert address Latest Properties Details Bridgnorth, WV16 4DX
2022-09-10 delete address Hawksworth Road, Central Park, Telford, TF2 9TU
2022-09-10 insert address High Street, Wednesfield, WV11 1SP
2022-09-10 insert address Latest Properties Details Welshpool, SY21 7SD
2022-06-10 delete address Featherbed Lane, Shrewsbury, SY1 4NN
2022-06-10 delete address Market Approach, Wellington, Telford, TF1 1BW
2022-06-10 delete address Weeping Cross Lane, Temeside, Ludlow, SY8 1JH
2022-06-10 insert address Hawksworth Road, Central Park, Telford, TF2 9TU
2022-05-10 delete address Battlefield Enterprise Park, Shrewsbury, SY1 3TG
2022-05-10 delete address Market Street, Kingswinford, DY6 9LE
2022-05-10 insert address Featherbed Lane, Shrewsbury, SY1 4NN
2022-05-10 insert address Market Approach, Wellington, Telford, TF1 1BW
2022-05-10 insert address Weeping Cross Lane, Temeside, Ludlow, SY8 1JH
2022-04-10 delete address New Road, Willenhall, WV13 2BG
2022-04-10 delete address Waterloo Road, Wolverhampton, WV1 4QQ
2022-04-10 insert address Battlefield Enterprise Park, Shrewsbury, SY1 3TG
2022-04-10 insert address Market Street, Kingswinford, DY6 9LE
2022-03-10 delete address Nesscliffe, Near Shrewsbury, SY4 1BG
2022-03-10 delete person Amie Barter
2022-03-10 delete person Helen Bourne
2022-03-10 insert address New Road, Willenhall, WV13 2BG
2022-03-10 insert address Waterloo Road, Wolverhampton, WV1 4QQ
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-08 delete address Kendal Road, Shrewsbury, SY1 4EW
2021-12-08 delete address Off High Street, Wem, SY4 5JF
2021-12-08 insert address Nesscliffe, Near Shrewsbury, SY4 1BG
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-13 delete address Inverclyde Drive, Wolverhampton, WV4 6FB
2021-09-13 delete address Spring Gardens, Shrewsbury, SY1 2TF
2021-09-13 delete address Stafford Road, Wolverhampton, WV10 7EL
2021-09-13 insert address Kendal Road, Shrewsbury, SY1 4EW
2021-09-13 insert address Off High Street, Wem, SY4 5JF
2021-08-12 delete address Springhill Lane, Lower Penn, WV4 4TW
2021-08-12 insert address Inverclyde Drive, Wolverhampton, WV4 6FB
2021-08-12 insert address Spring Gardens, Shrewsbury, SY1 2TF
2021-08-12 insert address Stafford Road, Wolverhampton, WV10 7EL
2021-07-12 delete address Chapel Ash, Wolverhampton, WV3 0TT
2021-07-12 delete address Church Street, Wednesfield, WV11 1SR
2021-07-12 delete address Wolverhampton Road, Codsall, WV8 1PX
2021-07-12 insert address Springhill Lane, Lower Penn, WV4 4TW
2021-06-10 delete address Broad Street, Bilston, WV14 0BZ
2021-06-10 delete address Market Street, Kingswinford, DY6 9JP
2021-06-10 delete person Andrew Price
2021-06-10 insert address Chapel Ash, Wolverhampton, WV3 0TT
2021-06-10 insert address Church Street, Wednesfield, WV11 1SR
2021-06-10 insert address Wolverhampton Road, Codsall, WV8 1PX
2021-06-10 update person_title Ian Roberts: Head of Professional Services => Head of Professional Services, Valuation
2021-04-16 delete address Shaw Road, Wolverhampton, WV10 9LE
2021-04-16 insert address Broad Street, Bilston, WV14 0BZ
2021-04-16 insert address Market Street, Kingswinford, DY6 9JP
2021-02-22 delete address Off High Street, Highley, Bridgnorth, WV16 5DF
2021-02-22 delete address Waterloo Road, Wolverhampton, WV1 4BS
2021-02-22 insert address Shaw Road, Wolverhampton, WV10 9LE
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
2021-01-21 delete address 147 Corve Street, Ludlow, SY8 2PG
2021-01-21 delete address Battlefield Enterprise Park, Shrewsbury, SY1 3AB
2021-01-21 delete address Green Lane, Wolverhampton, WV6 9HJ
2021-01-21 insert address Off High Street, Highley, Bridgnorth, WV16 5DF
2021-01-21 insert address Waterloo Road, Wolverhampton, WV1 4BS
2020-12-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-07 delete address Darlington Street, Wolverhampton, WV1 4EX
2020-10-07 delete address High Street, Tettenhall, WV6 8QT
2020-10-07 delete address New Road, Newtown, SY16 1AS
2020-10-07 insert address 147 Corve Street, Ludlow, SY8 2PG
2020-10-07 insert address Battlefield Enterprise Park, Shrewsbury, SY1 3AB
2020-10-07 insert address Green Lane, Wolverhampton, WV6 9HJ
2020-08-09 delete address 59 Wolverhampton Road, Codsall, WV8 1PL
2020-08-09 delete address Hussey Road, Shrewsbury, SY1 3TE
2020-08-09 insert address Darlington Street, Wolverhampton, WV1 4EX
2020-08-09 insert address High Street, Tettenhall, WV6 8QT
2020-08-09 insert address New Road, Newtown, SY16 1AS
2020-07-10 delete address Stafford Park 17, Telford, TF3 3DN
2020-07-10 delete address Summerfield Road, Wolverhampton, WV1 4PR
2020-07-10 delete address Vanguard Trade Park, Shrewsbury, SY1 3TG
2020-07-10 insert address 59 Wolverhampton Road, Codsall, WV8 1PL
2020-07-10 insert address Hussey Road, Shrewsbury, SY1 3TE
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 delete address Howard Street, Shrewsbury, SY1 2HR
2020-06-03 insert address Stafford Park 17, Telford, TF3 3DN
2020-06-03 insert address Vanguard Trade Park, Shrewsbury, SY1 3TG
2020-05-04 delete address St. Mary's Street, Newport, TF10 7AB
2020-05-04 delete address St. Mary's Street, Shrewsbury, SY1 1EQ
2020-05-04 insert address Summerfield Road, Wolverhampton, WV1 4PR
2020-04-04 delete address 69 Wyle Cop, Shrewsbury, SY1 1UX
2020-04-04 delete address Gains Park, Shrewsbury, SY3 5HF
2020-04-04 delete person Andrew Oliver
2020-04-04 insert address Howard Street, Shrewsbury, SY1 2HR
2020-04-04 insert address St. Mary's Street, Newport, TF10 7AB
2020-04-04 insert address St. Mary's Street, Shrewsbury, SY1 1EQ
2020-04-04 insert person Jo Williams
2020-03-04 delete address Dudley Road, Wolverhampton, WV2 3DH
2020-03-04 delete address Malehurst Industrial Estate, Minsterley, SY5 0EQ
2020-03-04 delete address Unity Place, Oldbury, B69 4DB
2020-03-04 insert address 69 Wyle Cop, Shrewsbury, SY1 1UX
2020-03-04 insert address Gains Park, Shrewsbury, SY3 5HF
2020-02-03 delete address Longbow Professional Centre, Shrewsbury, SY1 3GZ
2020-02-03 delete address Queens Road, Donnington, Telford, TF2 8BZ
2020-02-03 delete person Linda Trott
2020-02-03 insert address Dudley Road, Wolverhampton, WV2 3DH
2020-02-03 insert address Malehurst Industrial Estate, Minsterley, SY5 0EQ
2020-02-03 insert address Unity Place, Oldbury, B69 4DB
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 delete address Latest Properties Details Wolverhampton, WV2 3AQ
2020-01-03 delete address Market Street, Wellington, Telford, TF1 1DT
2020-01-03 insert address Longbow Professional Centre, Shrewsbury, SY1 3GZ
2020-01-03 insert address Queens Road, Donnington, Telford, TF2 8BZ
2019-12-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-03 delete address Hereford Road, Shrewsbury, SY3 0DD
2019-12-03 delete address Leaton Forest Offices, Nr Shrewsbury, SY4 3HX
2019-12-03 insert address Latest Properties Details Wolverhampton, WV2 3AQ
2019-12-03 insert address Market Street, Wellington, Telford, TF1 1DT
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-11-03 delete address Church Street, Wednesfield, WV11 1SR
2019-11-03 delete address Soulton Road, Wem, SY4 5SD
2019-11-03 insert address Hereford Road, Shrewsbury, SY3 0DD
2019-11-03 insert address Leaton Forest Offices, Nr Shrewsbury, SY4 3HX
2019-10-03 delete address Howard Street, Shrewsbury, SY1 2HR
2019-10-03 insert address Church Street, Wednesfield, WV11 1SR
2019-10-03 insert address Soulton Road, Wem, SY4 5SD
2019-09-03 delete address 15 - 18 New Road, Willenhall, WV13 2BG
2019-09-03 delete address Chapel Ash, Wolverhampton , WV3 0TT
2019-09-03 delete address Navigation Street, Wolverhampton, WV1 3RE
2019-09-03 delete career_pages_linkeddomain expressandstar.com
2019-09-03 delete fax 01902 426234
2019-09-03 insert address Howard Street, Shrewsbury, SY1 2HR
2019-08-04 delete address Beeches Lane, Shrewsbury, SY1 1TZ
2019-08-04 delete address Middletown, Nr Welshpool, SY21 8EN
2019-08-04 insert address 15 - 18 New Road, Willenhall, WV13 2BG
2019-08-04 insert address Chapel Ash, Wolverhampton , WV3 0TT
2019-08-04 insert address Navigation Street, Wolverhampton, WV1 3RE
2019-07-04 delete address Howard Street, Shrewsbury, SY1 2HR
2019-07-04 delete address Park Lane, Wolverhampton, WV10 9TJ
2019-07-04 insert address Beeches Lane, Shrewsbury, SY1 1TZ
2019-07-04 insert address Middletown, Nr Welshpool, SY21 8EN
2019-06-03 delete address Ettingshall Road, Wolverhampton, WV2 2JP
2019-06-03 delete address Longden Road, Shrewsbury, SY3 9EW
2019-06-03 insert address Howard Street, Shrewsbury, SY1 2HR
2019-06-03 insert address Park Lane, Wolverhampton, WV10 9TJ
2019-04-30 update website_status FlippedRobots => OK
2019-04-30 delete address Church Street, Wednesfield, WV11 1SR
2019-04-30 delete address Vanguard Trade Park, Vanguard Way, Shrewsbury, SY1 3TG
2019-04-30 delete person Amie Lingwood
2019-04-30 delete source_ip 93.174.137.179
2019-04-30 insert address Ettingshall Road, Wolverhampton, WV2 2JP
2019-04-30 insert address Longden Road, Shrewsbury, SY3 9EW
2019-04-30 insert person Amie Barter
2019-04-30 insert source_ip 148.253.153.179
2019-04-10 update website_status OK => FlippedRobots
2019-03-09 delete address 321 Tettenhall Road, Wolverhampton, WV6 0JZ
2019-03-09 insert address Church Street, Wednesfield, WV11 1SR
2019-03-09 insert address Vanguard Trade Park, Vanguard Way, Shrewsbury, SY1 3TG
2019-03-09 insert career_pages_linkeddomain expressandstar.com
2019-02-03 delete address Gains Park, Shrewsbury, SY3 5HF
2019-02-03 delete address Vanguard Way, Shrewsbury, SY1 3TG
2019-02-03 insert address 321 Tettenhall Road, Wolverhampton, WV6 0JZ
2019-02-03 update person_title Amie Lingwood: Agency Surveyor / Shrewsbury => Agency Surveyor / Shrewsbury & Telford
2018-12-31 delete address Four Crosses, Llanymynech, SY22 6LP
2018-12-31 delete address Kendal Road, Shrewsbury, SY1 4EH
2018-12-31 delete address Longden Road, Shrewsbury, SY3 9PS
2018-12-31 delete person Paul D Williams
2018-12-31 insert address Gains Park, Shrewsbury, SY3 5HF
2018-12-31 insert address Stroud Avenue, Brackendale Shopping Centre, WV12 4HA
2018-12-31 insert address Vanguard Way, Shrewsbury, SY1 3TG
2018-11-15 delete address 48 Walker Street, Wellington, TF1 1BA
2018-11-15 delete address Mochdre Industrial Estate, Newtown, SY16 4LE
2018-11-15 delete person Matthew Davies
2018-11-15 delete person Paul Coxhead
2018-11-15 insert address Four Crosses, Llanymynech, SY22 6LP
2018-11-15 insert address Kendal Road, Shrewsbury, SY1 4EH
2018-11-15 insert address Longden Road, Shrewsbury, SY3 9PS
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-07 delete address Centurion Trade Park, Kendal Road, Shrewsbury, SY1 4EH
2018-08-07 delete address Station Road , Llanymynech , SY22 6EE
2018-08-07 delete address Victoria Street, Wolverhampton, WV1 3PW
2018-08-07 insert address 48 Walker Street, Wellington, TF1 1BA
2018-08-07 insert address Mochdre Industrial Estate, Newtown, SY16 4LE
2018-04-16 delete address Forden Road, Montgomery, SY15 6EU
2018-04-16 delete address High Street, Bilston, WV14 0EP
2018-04-16 delete address Mardol , Shrewsbury , SY1 1PY
2018-04-16 insert address Maesbury Road Industrial Estate , Shrewsbury , SY10 8GA
2018-04-16 insert address Severn Farm Industrial Estate , Welshpool, SY21 7DF
2018-03-05 delete address Albion Street, Willenhall, WV13 1NJ
2018-03-05 delete address Kemberton Road, Halesfield 16, Telford, TF7 4QS
2018-03-05 delete address St. Mary's Street, Shrewsbury, SY1 1EG
2018-03-05 insert address Forden Road, Montgomery, SY15 6EU
2018-03-05 insert address High Street, Bilston, WV14 0EP
2018-03-05 insert address Mardol , Shrewsbury , SY1 1PY
2018-03-05 insert person Jemima Stafford
2018-01-28 delete address 84 Salop Street, Wolverhampton, WV3 0SR
2018-01-28 delete address High Street, Bridgnorth, WV16 4DX
2018-01-28 delete address St Austins Friars , Victoria Quay, SY1 1RY
2018-01-28 delete person Nicola Corfield
2018-01-28 insert address Albion Street, Willenhall, WV13 1NJ
2018-01-28 insert address Kemberton Road, Halesfield 16, Telford, TF7 4QS
2018-01-28 insert address St. Mary's Street, Shrewsbury, SY1 1EG
2017-12-19 delete address Latest Properties Details Shrewsbury , SY1 1PY
2017-12-19 delete address Market Square, Wellington, TF1 1BP
2017-12-19 delete address Vanguard Trade Park , Shrewsbury , SY1 3TG
2017-12-19 insert address 84 Salop Street, Wolverhampton, WV3 0SR
2017-12-19 insert address High Street, Bridgnorth, WV16 4DX
2017-12-19 insert address St Austins Friars , Victoria Quay, SY1 1RY
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
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-11-11 delete address Kendal Road , Harlescott , SY1 4EH
2017-11-11 delete address Shrewsbury Business Park , Shrewsbury , SY2 6LG
2017-11-11 delete address Welsh Walls, Oswestry, SY11 1AW
2017-11-11 insert address Latest Properties Details Shrewsbury , SY1 1PY
2017-11-11 insert address Market Square, Wellington, TF1 1BP
2017-11-11 insert address Vanguard Trade Park , Shrewsbury , SY1 3TG
2017-10-14 delete index_pages_linkeddomain belladesign.co.uk
2017-10-14 delete index_pages_linkeddomain t.co
2017-10-14 delete index_pages_linkeddomain twitter.com
2017-10-14 delete source_ip 78.137.117.100
2017-10-14 insert address Kendal Road , Harlescott , SY1 4EH
2017-10-14 insert address Shrewsbury Business Park , Shrewsbury , SY2 6LG
2017-10-14 insert address Welsh Walls, Oswestry, SY11 1AW
2017-10-14 insert index_pages_linkeddomain propertylab.net
2017-10-14 insert source_ip 93.174.137.179
2017-03-10 insert personal_emails ni..@tsrsurevyors.co.uk
2017-03-10 insert email ni..@tsrsurevyors.co.uk
2017-03-10 insert person Nicola Corfield
2016-12-21 delete personal_emails ia..@tsrsurveyors.co.uk
2016-12-21 delete email ia..@tsrsurveyors.co.uk
2016-11-23 update statutory_documents SAIL ADDRESS CREATED
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-28 update person_description Paul D Williams => Paul D Williams
2016-07-29 delete personal_emails ma..@tsrsurveyors.co.uk
2016-07-29 insert personal_emails pa..@tsrsurveyors.co.uk
2016-07-29 delete email ma..@tsrsurveyors.co.uk
2016-07-29 insert email ma..@tsrsurveyors.co.uk
2016-07-29 insert email pa..@tsrsurveyors.co.uk
2016-07-29 insert person Paul D Williams
2016-06-24 insert personal_emails ma..@tsrsurveyors.co.uk
2016-06-24 insert about_pages_linkeddomain t.co
2016-06-24 insert career_pages_linkeddomain t.co
2016-06-24 insert casestudy_pages_linkeddomain t.co
2016-06-24 insert contact_pages_linkeddomain t.co
2016-06-24 insert email ma..@tsrsurveyors.co.uk
2016-06-24 insert index_pages_linkeddomain t.co
2016-06-24 insert management_pages_linkeddomain t.co
2016-06-24 insert person Matthew Davies
2016-06-24 insert service_pages_linkeddomain t.co
2016-06-24 insert terms_pages_linkeddomain t.co
2016-04-18 update person_description Martin Zaki => Martin Zaki
2016-03-01 insert personal_emails am..@tsrsurveyors.co.uk
2016-03-01 insert personal_emails he..@tsrsurveyors.co.uk
2016-03-01 insert email am..@tsrsurveyors.co.uk
2016-03-01 insert email he..@tsrsurveyors.co.uk
2016-03-01 insert person Amie Lingwood
2016-03-01 insert person Helen Bourne
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
2016-01-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2016-01-05 delete personal_emails su..@tsrsurveyors.co.uk
2016-01-05 delete email jo..@tsrsurveyors.co.uk
2016-01-05 delete email su..@tsrsurveyors.co.uk
2016-01-05 delete person Jon Hodgkins
2016-01-05 delete person Suzi Oakley
2016-01-05 update person_description Chris Hedley => Chris Hedley
2016-01-05 update person_description James Harrison => James Harrison
2016-01-05 update person_description Toby Shaw => Toby Shaw
2015-12-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/15
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update person_description Chris Hedley => Chris Hedley
2015-09-07 update person_description James Harrison => James Harrison
2015-09-07 update person_description Jon Hodgkins => Jon Hodgkins
2015-07-03 insert personal_emails ma..@tsrsurveyors.co.uk
2015-07-03 insert email ma..@tsrsurveyors.co.uk
2015-07-03 insert person Martin Zaki
2015-06-05 update website_status FlippedRobots => OK
2015-06-05 delete personal_emails ri..@tsrsurveyors.co.uk
2015-06-05 delete email ri..@tsrsurveyors.co.uk
2015-06-05 delete person Richard Williams
2015-05-17 update website_status OK => FlippedRobots
2015-02-15 delete personal_emails ch..@tsrsurveyors.co.uk
2015-02-15 delete personal_emails ph..@tsrsurveyors.co.uk
2015-02-15 insert personal_emails an..@tsrsurveyors.co.uk
2015-02-15 delete email ch..@tsrsurveyors.co.uk
2015-02-15 delete email ph..@tsrsurveyors.co.uk
2015-02-15 delete person Chris Winn
2015-02-15 delete person Philip Plant
2015-02-15 insert email an..@tsrsurveyors.co.uk
2015-02-15 insert email jo..@tsrsurveyors.co.uk
2015-02-15 insert person Andrew Oliver
2015-02-15 insert person Jon Hodgkins
2015-02-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2015-01-08 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/14
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
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 delete personal_emails ja..@tsrsurveyors.co.uk
2014-11-06 delete email ja..@tsrsurveyors.co.uk
2014-10-09 delete address 10 Clarendon Street, Wolverhampton, West Midlands
2014-10-09 delete address Dormston Trading Estate, Burton Road, Dudley, DY1 2UF
2014-10-09 insert address 27 High Street Bridgnorth Shropshire Castle Court, 1 The Broadway, Dudley, West Midlands
2014-08-29 insert personal_emails su..@tsrsurveyors.co.uk
2014-08-29 delete address Units 3 and 4, Biddings Lane, Coseley, West Midlands
2014-08-29 insert address Castle Court, 1 The Broadway, Dudley, West Midlands
2014-08-29 insert email su..@tsrsurveyors.co.uk
2014-08-29 insert person Suzi Oakley
2014-07-20 delete address 65 High Street, Albrighton, West Midlands
2014-07-20 delete address Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands
2014-06-11 delete address Units 24 & 25 Dunstall Hill Trading Estate, Gorsebrook Road, Wolverhampton, West Midlands
2014-06-11 insert address Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands
2014-06-11 insert address Units 3 and 4, Biddings Lane, Coseley, West Midlands
2014-05-13 delete personal_emails ri..@tsrsurveyors.co.uk
2014-05-13 delete email ri..@tsrsurveyors.co.uk
2014-05-13 insert address Units 24 & 25 Dunstall Hill Trading Estate, Gorsebrook Road, Wolverhampton, West Midlands
2014-04-08 insert personal_emails ch..@tsrsurveyors.co.uk
2014-04-08 delete contact_pages_linkeddomain estatesgazette.com
2014-04-08 insert address 10 Clarendon Street, Wolverhampton, West Midlands
2014-04-08 insert address 3 Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, WV10 7QZ
2014-04-08 insert address 65 High Street, Albrighton, West Midlands
2014-04-08 insert address Dormston Trading Estate, Burton Road, Dudley, DY1 2UF
2014-04-08 insert address Units 27 & 29 Thornleigh Trading Estate, Dudley, West Midlands
2014-04-08 insert email ch..@tsrsurveyors.co.uk
2014-04-08 insert person Chris Hedley
2014-01-03 delete address 29 Bridge Street, Walsall, West Midlands
2013-12-20 delete source_ip 92.52.78.226
2013-12-20 insert source_ip 78.137.117.100
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM TSR HOUSE BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2013-11-15 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/13
2013-11-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 12/08/2013
2013-11-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TOBY SHAW / 12/08/2013
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-12 delete address 123 Hereford Road, Shrewsbury, Shropshire SY3 7QZ
2013-10-12 update robots_txt_status www.tsrsurveyors.co.uk: 404 => 200
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-01 delete address 12, 14 and 16 Walker Street Wellington Telford Shropshire TF1 1BD
2013-09-01 delete address 2 Walker Street Wellington Telford Shropshire TF1 1BD
2013-09-01 delete address Rednal Industrial Estate - Site A West Felton Oswestry Shropshire SY11 4HS
2013-09-01 insert address Peartree Lane Dudley West Midlands DY2 0XH
2013-09-01 insert address Unit 11 The Business Quarter Eco Park Road Ludlow Ludlow Shropshire SY8 1FD
2013-09-01 insert address Unit 9 Rednall Industrial Estate Rednall Industrial Estate - Site A West Felton Oswestry Shropshire SY11 4HS
2013-08-25 delete address Unit 8 Stafford Park 12 Stafford Park Telford Shropshire TF3 3BJ
2013-08-25 delete address Unit D14 Rosehill Industrial Estate Market Drayton Shrewsbury TF9 2JU
2013-08-25 insert address 2 - 4 Station Yard, Hadnall, Shrewsbury, SY4 4BD
2013-08-25 insert address Rear of 17 High Street Wem Wem Shropshire SY4 5AA
2013-08-25 insert address Rear of 17 High Street, Wem, Shropshire, SY4 5AA
2013-08-16 delete address 17 Princess Street Shrewsbury Shrewsbury Shropshire SY1 1LP
2013-08-16 delete address 17 Princess Street, Shrewsbury, SY1 1LP
2013-08-16 delete address 33 Lichfield Street Bilston Wolverhampton West Midlands WV14 0AJ
2013-08-16 delete address 33 Lichfield Street, Bilston, West Midlands, WV14 0AJ
2013-08-16 delete address 39 Abbey Foregate Shrewsbury Shrewsbury Shrewsbury Shropshire SY2 6BL
2013-08-16 delete address 5a Bridgnorth Road, Compton, Wolverhampton, West Midlands, WV6 8AB
2013-08-16 delete address 68 Victoria Street, Wolverhampton, West Midlands, WV1 2NX
2013-08-16 delete address 8 & 9 Victoria Mews St Austin Friars St Austin Friars Shrewsbury Shropshire SY1 1RY
2013-08-16 delete address Innage Lane Innage Lane Bridgnorth Shropshire W16 4HL
2013-08-16 delete address Suite 2, First Floor, New Park House Shrewsbury Shropshire SY3 7FA
2013-08-16 delete address Suites 5 & 6 Observer House Abbey Lawns Abbey Foregate Shrewsbury Shropshire SY2 5DE
2013-08-16 delete address Suites 5 & 6 Observer House, Abbey Lawns, Abbey Foregate, Shrewsbury SY2 5DE
2013-08-16 delete address Unit 1 Darwin Court Oxon Business Park Oxon Business Park Shrewsbury Shropshire SY3 5AL
2013-08-16 delete address Unit 1 Merrington Business Park Shrewsbury Shropshire SY4 3QJ
2013-08-16 delete address Unit 2 Merrington Business Park Bomere Heath Shrewsbury Shropshire SY4 3QJ
2013-08-16 delete address Unit 3 Merrington Business Park Bomere Heath Shrewsbury Shropshire SY3 3QJ
2013-08-16 delete address Unit 4 Showell Road Bushbury Wolverhampton West Midlands WV10 9LN
2013-08-16 delete address Units A3 and A5/A6 Guy Motors Industrial Park Wolverhampton West Midlands WV10 9QF
2013-08-16 delete address Units A3 and A5/A6 Guy Motors Industrial Park, Wolverhampton, WV10 9QF
2013-08-16 insert address 1 Park Lane Avenue Madeley Telford Shropshire TF7 5LD
2013-08-16 insert address 2a Little Pountney Street, Wolverhampton, West Midlands, WV2 4JH
2013-08-16 insert address 3 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2013-08-16 insert address 3 Waterloo Road, Wolverhampton WV1 4DJ
2013-08-16 insert address 39 Abbey Foregate Abbey Foregate Shrewsbury Shropshire SY2 6BL
2013-08-16 insert address 8 Waterloo Terrace Bridgnorth Shropshire WV16 4EG
2013-08-16 insert address Cannon Court North 2 Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE
2013-08-16 insert address First & Second Floor 163 Abbey Foregate Shrewsbury Shropshire SY2 6AL
2013-08-16 insert address Phoenix House Red Lion Street Red Lion Street Wolverhampton West Midlands WV1 4HL
2013-08-16 insert address Phoenix House, Red Lion Street, Wolverhampton, West Midlands, WV1 4HL
2013-08-16 insert address Suite 5 Observer House Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE
2013-08-16 insert address Suite 5 Observer House, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE
2013-08-16 insert address Suite 6 Observer House Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE
2013-08-16 insert address Suite 6 Observer House, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE
2013-08-16 insert address Unit 15 Fallings Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QA
2013-08-16 insert address Units 10, 11 and 12 Ashmore Lake Way Willenhall West Midlands WV12 4LF
2013-07-09 delete address 43 Bridgnorth Road, Compton, Wolverhampton, West Midlands, WV6 8AF
2013-07-09 delete address Battlefield Enterprise Park Shrewsbury Shrewsbury Shropshire SY1 3JE
2013-07-09 delete address Unit 1, Little Pountney Street Wolverhampton West Midands WV2 4JH
2013-07-09 delete address Unit 1, Little Pountney Street, Wolverhampton WV2 4JH
2013-07-09 delete address Unit 3 Market Plaza Market Square Wolverhampton West Midlands WV3 0NL
2013-07-09 delete address Unit D10, Court 2000 Bridgnorth Road Madeley Telford Shropshire TF7 4JB
2013-07-09 delete address Unit D10, Court 2000, Bridgnorth Road, Madeley
2013-07-09 insert address 10 Mardol Head Shrewsbury Shropshire SY1 1HD
2013-07-09 insert address 2 Grope Lane Shrewsbury Shropshire SY1 1XS
2013-07-09 insert address 27 Princess Street Shrewsbury Shropshire SY1 1LW
2013-07-09 insert address 4 Trysull Road Bradmore Wolverhampton West Midlands WV3 9BJ
2013-07-09 insert address 65 High Street Albrighton Wolverhampton West Midlands WV7 3JA
2013-07-09 insert address Dale Street Bilston Wolverhampton West Midlands WV14 7JX
2013-07-09 insert address Dale Street, Bilston, West Midlands WV14 7JX
2013-07-09 insert address Kiosks 1 & 2, Castle Court, Herbert Roberts Way Herbert Roberts Way Oswestry Shropshire SY11 1JN
2013-07-09 insert address Suite 2 Syer House Stafford Court Telford Shropshire TF3 3BD
2013-07-09 insert address Suite 2, First Floor, New Park House Shrewsbury Shropshire SY3 7FA
2013-06-24 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 delete address Unit A3 Rosehill Industrial Estate Market Drayton Shropshire TF9 2JU
2013-06-02 delete address Unit C4 Rosehill Industrial Estate Market Drayton Shropshire TF9 2JU
2013-06-02 delete address Unit D1 Rosehill Industrial Estate Market Drayton Shropshire TF9 2JU
2013-06-02 insert address 15 Hills Lane Shrewsbury Shrewsbury Shrewsbury Shropshire SY1 1QU
2013-06-02 insert address 15 Hills Lane, Shrewsbury , Shropshire SY1 1QU
2013-06-02 insert address Unit 3 Monkmoor Trading Estate Monkmoor Road Monkmoor Shrewsbury Shropshire SY2 5TZ
2013-06-02 insert address Unit 4 Monkmoor Trading Estate Monkmoor Road Monkmoor Shrewsbury Shropshire SY2 5TZ
2013-05-26 delete address 17a Delphside Broseley Shropshire TF12 5EP
2013-05-26 delete address High Street Bridgnorth Bridgnorth Bridgnorth Shropshire WV16 4DB
2013-05-26 delete address Unit 7 Hampton Walk, Queen Square, Wolverhampton, West Midlands, WV1 1TQ
2013-05-26 delete address Units D2B & D3 Tweedale Industrial Estate Madeley Telford Shropshire TF7 4JR
2013-05-26 insert address 17a Delphside Broseley Telford Shropshire TF12 5EP
2013-05-26 insert address 45-46 High Street Broseley Telford Shropshire TF12 5EZ
2013-05-26 insert address First Floor Derwent House Eco Park Road Ludlow Ludlow Shropshire SY8 1FF
2013-05-26 insert address Ford Garage Ford Shrewsbury Shropshire SY5 9LE
2013-05-26 insert address High Street Tipton West Midlands DY4 8HJ
2013-05-26 insert address Monkmoor Road Shrewsbury Shrewsbury Shropshire SY2 5TZ
2013-05-26 insert address Unit A3 Centrepoint Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
2013-05-26 insert address Units 5 & 6 Ladywell Shopping Centre Newtown Powys SY16 1AF
2013-05-16 delete address 2 Walker Street Telford Shropshire TF1 1BD
2013-05-16 delete address 20 Ellesmere Road Shrewsbury Shrewsbury Shropshire SY1 2PJ
2013-05-16 delete address 20 Ellesmere Road, Shrewsbury, SY1 2PJ
2013-05-16 delete address 25 High Street Newtown Newtown Newtown Powys SY16 2NP
2013-05-16 delete address 25 Sandford Avenue Shrewsbury Shropshire SY1 3BE
2013-05-16 delete address 3 George Street St Johns Square Wolverhampton East Midlands WV2 4DG
2013-05-16 delete address 38a Abbey Foregate Shrewsbury Shrewsbury Shrewsbury Shropshire SY2 6BL
2013-05-16 delete address 5 Claremont Hill Shrewsbury Shrewsbury Shrewsbury Shropshire SY1 1RD
2013-05-16 delete address 5 Claremont Hill, Shrewsbury, SY1 1RD
2013-05-16 delete address 50 Trench Road Telford Shropshire TF2 6PF
2013-05-16 delete address Abbey Foregate Abbey Foregate Shrewsbury Shropshire SY2 5NY
2013-05-16 delete address Abbey Foregate, Shrewsbury SY2 5NY
2013-05-16 delete address Bredon House 321 Tettenhall Road 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ
2013-05-16 delete address Buttington Cross Enterprise Park Welshpool Powys SY21 8SL
2013-05-16 delete address Call for price Welshpool Welshpool Powys Powys SY21 7SD
2013-05-16 delete address Call for price Whitchurch Whitchurch Whitchurch SY13 1AQ
2013-05-16 delete address High Street Bridgnorth Bridgnorth WV16 4DB
2013-05-16 delete address Kensington Way Kensington Way Telford Shropshire TF2 6ER
2013-05-16 delete address Mercian Close Longden Road Shrewsbury Shrewsbury Shropshire SY3 9EA
2013-05-16 delete address Oswestry Oswestry Shropshire SY10 9PG
2013-05-16 delete address Oxon Business Park Shrewsbury Shrewsbury Shropshire SY3 5AL
2013-05-16 delete address Park Plaza Battlefield Enterprise Park Shrewsbury Shrewsbury Shropshire SY1 3AF
2013-05-16 delete address Pearl Assurance House 15-17 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2013-05-16 delete address Pearl Assurance House, 15-17 Waterloo Road, Wolverhampton, WV1 4DJ
2013-05-16 delete address Plot 38 Vanguard Way Shrewsbury Shrewsbury Shropshire SY1 3TG
2013-05-16 delete address Unit 2 & 5 Oakfield Shopping Centre, Rad Valley Road, Shrewsbury, SY3 8BD
2013-05-16 delete address Unit 3 Pensfold Shopping Centre Shrewsbury Shrewsbury Shropshire SY3 5HF
2013-05-16 delete address Unit 3 Darwin Court Oxon Business Park Shrewsbury SY3 5AL
2013-05-16 delete address Unit 3, Pensfold Shopping Centre, Gains Park, Shrewsbury SY3 5HF
2013-05-16 delete address Unit F31 Noble Hives Industrial Estate Primrose Avenue Fordhouses Wolverhampton West Midlands WV10 8AW
2013-05-16 delete address Unit F3A Noble Hives Industrial Estate, Primrose Avenue, Fordhouses, Wolverhampton, West Midlands, WV10 8AW
2013-05-16 delete address Units 2 & 5 Oakfield Shopping Centre Rad Valley Road Rad Valley Road Shrewsbury Shropshire SY3 8BD
2013-05-16 delete address Units 7 & 9 Sutton Farm Shopping Centre Tilstock Crescent Shrewsbury Shrewsbury Shropshire SY2 6HW
2013-05-16 delete address Units 7 & 9 Sutton Farm Shopping Centre, Shrewsbury, SY2 6HW
2013-05-16 delete address Watergate Street Whitchurch SY13 1DP
2013-05-16 delete address Wednesfield Business Park Waddens Brook Lane Wednesfield Wolverhampton West Midlands WV11 3SF
2013-05-16 delete address Wednesfield Business Park, Waddens Brook Lane, Wednesfield, West Midlands, WV11 3SF
2013-05-16 insert address 19 Broad Street Welshpool Powys SY21 7SD
2013-05-16 insert address 2 Brookside Mill Morda Oswestry Shropshire SY10 9PG
2013-05-16 insert address 2 Walker Street Wellington Telford Shropshire TF1 1BD
2013-05-16 insert address 25 High Street Newtown Newtown Powys SY16 2NP
2013-05-16 insert address 3-4 The Arcade High Street Tettenhall Wolverhampton West Midlands WV6 8QS
2013-05-16 insert address 8 & 9 Victoria Mews St Austin Friars St Austin Friars Shrewsbury Shropshire SY1 1RY
2013-05-16 insert address Brithdir Lane Berriew Welshpool Powys SY21 8AW
2013-05-16 insert address Buttington Cross Enterprise Park Welshpool Welshpool Powys SY21 8SL
2013-05-16 insert address Commercial Premises Off Waterloo Road Ketley Telford Shropshire TF1 5BA
2013-05-16 insert address First Floor Offices, Colchis House Old Potts Way Brassey Road Shrewsbury Shropshire SY3 7FA
2013-05-16 insert address Kensington Way Oakengates Telford Shropshire TF2 6ER
2013-05-16 insert address Suite 1, Unit 12 Longbow Professional Centre Harlescott Lane Shrewsbury Shropshire SY1 3GZ
2013-05-16 insert address Unit 1 Darwin Court Oxon Business Park Oxon Business Park Shrewsbury Shropshire SY3 5AL
2013-05-16 insert address Unit 1 Merrington Business Park Shrewsbury Shropshire SY4 3QJ
2013-05-16 insert address Unit 14 Stafford Park 12 Stafford Park Telford Shropshire TF3 3BJ
2013-05-16 insert address Unit 2 Merrington Business Park Bomere Heath Shrewsbury Shropshire SY4 3QJ
2013-05-16 insert address Unit 3 Merrington Business Park Bomere Heath Shrewsbury Shropshire SY3 3QJ
2013-05-16 insert address Unit B2 Halesfield 5 Telford Shropshire TF7 4QJ
2013-05-16 insert address Unit F, Plot 30 Vanguard PArk Vanguard PArk Shrewsbury Shropshire SY1 3TG
2013-05-16 insert address Units 6, 7 & 9 Sutton Farm Shopping Centre Tilstock Crescent Shrewsbury Shrewsbury Shropshire SY2 6HW
2013-05-16 insert address Units 6, 7 & 9 Sutton Farm Shopping Centre, Shrewsbury, SY2 6HW
2013-04-14 delete address Unit 7, Earlyworld House, Darwin Court, Oxon Business Park, Shrewsbury, SY3 5AL
2013-04-14 insert address 123 Hereford Road, Shrewsbury, Shropshire SY3 7QZ
2013-04-14 insert address 17 Princess Street, Shrewsbury, SY1 1LP
2013-03-06 insert address Unit 7, Earlyworld House, Darwin Court, Oxon Business Park, Shrewsbury, SY3 5AL
2013-02-20 delete address Arlington Way, Shrewsbury SY1 4NU
2013-02-04 delete address 12 Castle Street, Shrewsbury SY1 2BB
2013-02-04 insert address 5 Claremont Hill, Shrewsbury, SY1 1RD
2013-02-04 insert address Unit 1 Ainsdale Drive, Harlescott, Shrewsbury SY1 3TL
2013-01-28 delete personal_emails cr..@tsrsurveyors.co.uk
2013-01-28 delete personal_emails da..@tsrsurveyors.co.uk
2013-01-28 insert personal_emails ja..@tsrsurveyors.co.uk
2013-01-28 delete address Abbey Foregate, Shrewsbury SY2 5NY
2013-01-28 delete email cr..@tsrsurveyors.co.uk
2013-01-28 delete email da..@tsrsurveyors.co.uk
2013-01-28 delete person Craig Henn
2013-01-28 delete person David Heath
2013-01-28 insert address 50 Trench Road Trench Telford Shropshire TF2 6PF
2013-01-28 insert address Arlington Way, Shrewsbury SY1 4NU
2013-01-28 insert address Kensington Way Kensington Way Telford Shropshire TF2 6ER
2013-01-28 insert email ja..@tsrsurveyors.co.uk
2013-01-28 insert person James Bryant
2013-01-18 insert address 27 and 27A High Street Ironbridge Telford Shropshire TF8 7AD
2013-01-11 insert address EVCAP Centre John Street Ettingshall Wolverhampton West Midlands WV2 2LS
2012-12-25 insert address Abbey Foregate, Shrewsbury SY2 5NY
2012-12-19 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/12
2012-12-16 insert address 12 Castle Street, Shrewsbury SY1 2BB
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-05 delete address Unit 4, Sutton Farm Shopping Centre, Tilstock Crescent, Shrewsbury SY2 6HW
2012-10-31 insert address Unit 4, Sutton Farm Shopping Centre, Tilstock Crescent, Shrewsbury SY2 6HW
2012-10-25 delete address Granville Road Donnington Telford TF4 3QN
2012-10-25 insert address 4 Court Street Madeley Telford Shropshire TF7 5ED
2012-10-25 insert address Flow Distribution Centre Ollerton Business Park Ollerton Business Park Market Drayton Shropshire TF9 2EJ
2012-10-25 insert address Northgate Works Stanley Lane Bridgnorth Shropshire WV16 4SF
2012-10-25 insert address TSR House Brassey Road Old Potts Way Shrewsbury SY3 7FA
2012-10-25 insert address Unit D7 Court 2000 Bridgnorth Road Bridgnorth Road Telford Shropshire TF7 4JB
2012-10-25 insert address Unit G1, Court 2000 Bridgnorth Road Bridgnorth Road Telford Shropshire TF7 4JB
2012-10-25 insert client Handelsbanken
2012-10-25 delete address Flow Distribution Centre Ollerton Business Park Ollerton Business Park Market Drayton Shropshire TF9 2EJ
2012-10-25 insert address 23 High Street Dawley Telford Shropshire TF4 2ET
2012-10-25 insert address Primrose Hill Trading Estate, Cradley Road, Netherton, Dudley DY2 9SA
2012-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/11
2011-09-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/10
2009-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/09
2009-09-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/08
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/07
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/06
2006-12-15 update statutory_documents MEMBER'S PARTICULARS CHANGED
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/05
2005-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/04
2004-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2003-10-31 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION