| Date | Description |
| 2025-10-26 |
update website_status IndexPageFetchError => OK |
| 2025-09-25 |
update website_status OK => IndexPageFetchError |
| 2025-07-07 |
update statutory_documents 28/02/25 TOTAL EXEMPTION FULL |
| 2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES |
| 2024-08-02 |
update statutory_documents 28/02/24 TOTAL EXEMPTION FULL |
| 2024-07-10 |
delete terms_pages_linkeddomain allaboutcookies.org |
| 2024-07-10 |
delete terms_pages_linkeddomain ico.gov.uk |
| 2024-07-10 |
insert terms_pages_linkeddomain aboutads.info |
| 2024-07-10 |
insert terms_pages_linkeddomain freeprivacypolicy.com |
| 2024-07-10 |
insert terms_pages_linkeddomain google.com |
| 2024-07-10 |
insert terms_pages_linkeddomain mailchimp.com |
| 2024-07-10 |
insert terms_pages_linkeddomain networkadvertising.org |
| 2024-07-10 |
insert terms_pages_linkeddomain youradchoices.ca |
| 2024-07-10 |
insert terms_pages_linkeddomain youronlinechoices.eu |
| 2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
| 2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
| 2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
| 2023-11-07 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
| 2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
| 2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
| 2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
| 2022-08-22 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
| 2022-08-15 |
delete source_ip 85.233.160.149 |
| 2022-08-15 |
insert source_ip 213.168.249.209 |
| 2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
| 2021-07-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
| 2021-06-09 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
| 2021-02-09 |
delete about_pages_linkeddomain hummingbirdmarketing.co.uk |
| 2021-02-09 |
delete contact_pages_linkeddomain hummingbirdmarketing.co.uk |
| 2021-02-09 |
delete index_pages_linkeddomain hummingbirdmarketing.co.uk |
| 2021-02-09 |
delete projects_pages_linkeddomain hummingbirdmarketing.co.uk |
| 2021-02-09 |
delete service_pages_linkeddomain hummingbirdmarketing.co.uk |
| 2021-02-09 |
insert about_pages_linkeddomain birdweb.co.uk |
| 2021-02-09 |
insert contact_pages_linkeddomain birdweb.co.uk |
| 2021-02-09 |
insert email ri..@bromsgrovesteel.com |
| 2021-02-09 |
insert index_pages_linkeddomain birdweb.co.uk |
| 2021-02-09 |
insert person Richard Mullett |
| 2021-02-09 |
insert projects_pages_linkeddomain birdweb.co.uk |
| 2021-02-09 |
insert service_pages_linkeddomain birdweb.co.uk |
| 2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
| 2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
| 2020-09-24 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
| 2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
| 2020-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWM HOLDINGS LIMITED |
| 2020-02-10 |
update statutory_documents CESSATION OF PAUL DENNING AS A PSC |
| 2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
| 2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
| 2019-08-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
| 2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
| 2018-07-20 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
| 2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-10-24 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
| 2017-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MILLARD / 15/08/2017 |
| 2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BANNISTER / 18/10/2016 |
| 2016-12-19 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-12-12 |
insert address 6 Stourdale Road, Cradley Heath, West Midlands, B64 7BG |
| 2016-12-12 |
insert index_pages_linkeddomain hummingbirdmarketing.co.uk |
| 2016-12-12 |
update robots_txt_status www.bromsgrovesteel.com: 404 => 200 |
| 2016-11-23 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
| 2016-03-08 |
delete address SUITE 15G THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX |
| 2016-03-08 |
insert address SHAKESPEARE BUILDINGS 26 CRADLEY ROAD CRADLEY HEATH WEST MIDLANDS B64 6AG |
| 2016-03-08 |
update registered_address |
| 2016-03-08 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
| 2016-03-08 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
| 2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE MILLARD |
| 2016-02-15 |
update statutory_documents 07/02/16 FULL LIST |
| 2016-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
SUITE 15G THE SATURN CENTRE
SPRING ROAD
ETTINGSHALL
WOLVERHAMPTON
WV4 6JX |
| 2016-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMON BANNISTER / 02/02/2016 |
| 2016-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL DENNING / 02/02/2016 |
| 2016-01-17 |
update website_status EmptyPage => OK |
| 2016-01-17 |
delete source_ip 85.233.160.70 |
| 2016-01-17 |
insert source_ip 85.233.160.149 |
| 2015-11-06 |
update website_status OK => EmptyPage |
| 2015-06-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-06-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-06-03 |
insert alias Bromsgrove Steel Ltd |
| 2015-05-18 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
| 2015-05-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
| 2015-04-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
| 2015-03-25 |
update statutory_documents 07/02/15 FULL LIST |
| 2015-03-22 |
delete person Daniel Whittaker |
| 2015-03-22 |
insert email da..@bromsgrovesteel.com |
| 2015-03-22 |
insert person David Bedford |
| 2014-05-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-05-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-04-17 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
| 2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
| 2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
| 2014-02-07 |
update statutory_documents 07/02/14 FULL LIST |
| 2013-11-07 |
delete address THE BUTTON BOX 118 WARSTONE LANE HOCKLEY BIRMINGHAM B18 6NZ |
| 2013-11-07 |
insert address SUITE 15G THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX |
| 2013-11-07 |
update registered_address |
| 2013-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
THE BUTTON BOX 118 WARSTONE LANE
HOCKLEY
BIRMINGHAM
B18 6NZ |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
| 2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
| 2013-06-25 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
| 2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-04-25 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
| 2013-02-12 |
update statutory_documents 07/02/13 FULL LIST |
| 2012-05-15 |
update statutory_documents 28/02/12 TOTAL EXEMPTION FULL |
| 2012-02-14 |
update statutory_documents 07/02/12 FULL LIST |
| 2011-12-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL SIMON BANNISTER |
| 2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
BEECHER HOUSE STATION STREET
CRADLEY HEATH
WEST MIDLANDS
B64 6AJ
UNITED KINGDOM |
| 2011-02-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |