BROMSGROVE STEEL - History of Changes


DateDescription
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