DBROBERTS - History of Changes


DateDescription
2024-04-07 delete person Nicole Stiller
2024-04-07 delete service_pages_linkeddomain iamsold.co.uk
2024-04-07 delete source_ip 18.192.94.96
2024-04-07 delete source_ip 18.192.231.252
2024-04-07 insert phone 01743 284973
2024-04-07 insert source_ip 3.70.101.28
2024-04-07 insert source_ip 35.156.224.161
2024-04-07 update person_title Lisa Dumbrell: Sales Manager => Branch Manager
2024-04-07 update person_title Lisa Edwards: Branch Manager => Head of Property Management 01743 284973
2023-10-11 delete source_ip 35.156.224.161
2023-10-11 insert source_ip 18.192.94.96
2023-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CULLEY / 06/09/2023
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM RALPH BROOKES / 04/09/2023
2023-08-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-19 delete source_ip 34.141.11.154
2023-06-19 delete source_ip 34.159.168.235
2023-06-19 insert source_ip 18.192.231.252
2023-06-19 insert source_ip 35.156.224.161
2023-05-01 delete source_ip 18.192.231.252
2023-05-01 delete source_ip 34.159.58.69
2023-05-01 insert source_ip 34.141.11.154
2023-05-01 insert source_ip 34.159.168.235
2023-03-30 delete person Claudia Angell-James
2023-03-30 delete person Gemma Pugh
2023-03-30 delete person Jessica Anson-Boynton
2023-03-30 delete person Joshua May
2023-03-30 delete person Leon Toms
2023-03-30 delete person Megan Hickling
2023-03-30 delete person Samantha Brough
2023-03-30 delete source_ip 34.141.11.154
2023-03-30 delete source_ip 34.141.55.250
2023-03-30 insert person Lisa Dumbrell
2023-03-30 insert person Nicole Stiller
2023-03-30 insert source_ip 18.192.231.252
2023-03-30 insert source_ip 34.159.58.69
2023-01-26 delete source_ip 34.159.75.132
2023-01-26 delete source_ip 34.159.132.250
2023-01-26 insert source_ip 34.141.11.154
2023-01-26 insert source_ip 34.141.55.250
2022-12-21 delete source_ip 3.67.255.218
2022-12-21 delete source_ip 34.141.48.9
2022-12-21 insert person Samantha Brough
2022-12-21 insert source_ip 34.159.75.132
2022-12-21 insert source_ip 34.159.132.250
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-11-19 delete person Caitlin Thomas
2022-11-19 delete person Lucy Smith
2022-11-19 delete person Sophie Swift
2022-11-19 delete source_ip 34.141.72.9
2022-11-19 insert source_ip 34.141.48.9
2022-10-18 delete source_ip 3.125.16.34
2022-10-18 delete source_ip 3.125.252.47
2022-10-18 insert person Claudia Angell-James
2022-10-18 insert person Joshua May
2022-10-18 insert person Sophie Swift
2022-10-18 insert source_ip 3.67.255.218
2022-10-18 insert source_ip 34.141.72.9
2022-09-17 delete person Mellissa Hevican
2022-09-17 delete source_ip 34.141.103.251
2022-09-17 delete source_ip 34.159.168.235
2022-09-17 insert person Lucy Smith
2022-09-17 insert person Megan Hickling
2022-09-17 insert source_ip 3.125.16.34
2022-09-17 insert source_ip 3.125.252.47
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-17 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 delete source_ip 206.189.52.23
2022-08-15 delete source_ip 206.189.50.215
2022-08-15 insert person Gemma Pugh
2022-08-15 insert person Jessica Anson-Boynton
2022-08-15 insert person Mellissa Hevican
2022-08-15 insert source_ip 34.141.103.251
2022-08-15 insert source_ip 34.159.168.235
2022-07-16 delete source_ip 3.64.200.242
2022-07-16 delete source_ip 3.67.153.12
2022-07-16 insert source_ip 206.189.52.23
2022-07-16 insert source_ip 206.189.50.215
2022-05-15 delete person Ellen Fraser
2022-05-15 delete source_ip 167.99.246.105
2022-05-15 delete source_ip 206.189.58.26
2022-05-15 insert person Caitlin Thomas
2022-05-15 insert person Leon Toms
2022-05-15 insert source_ip 3.64.200.242
2022-05-15 insert source_ip 3.67.153.12
2022-04-14 delete source_ip 3.64.200.242
2022-04-14 delete source_ip 3.67.234.155
2022-04-14 insert person Ellen Fraser
2022-04-14 insert source_ip 167.99.246.105
2022-04-14 insert source_ip 206.189.58.26
2022-03-14 delete address 30 Market Street Wellington TF1 1DT
2022-03-14 delete index_pages_linkeddomain homeflow.co.uk
2022-03-14 delete index_pages_linkeddomain mortgageadvicebureau.com
2022-03-14 delete index_pages_linkeddomain propertyfile.co.uk
2022-03-14 delete index_pages_linkeddomain roardigital.co.uk
2022-03-14 delete person Francesca Durber
2022-03-14 delete person Jason Simmons
2022-03-14 delete phone 01952 613166
2022-03-14 delete phone 07872 180835
2022-03-14 delete source_ip 31.222.144.104
2022-03-14 insert source_ip 3.64.200.242
2022-03-14 insert source_ip 3.67.234.155
2022-03-14 update person_title Lisa Edwards: Property Manager => Branch Manager
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-07-23 delete marketing_emails ma..@dbroberts.co.uk
2021-07-23 delete email ma..@dbroberts.co.uk
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 delete address Kestrel Court, Apley, TF1 6FN
2021-06-21 delete address Severn Drive, Wellington, TF1 3LD
2021-06-21 delete address Spout Lane, Leighton, Shrewsbury, SY5 6RZ
2021-06-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-21 delete address Booth Crescent, Telford, TF3 5HX
2021-05-21 delete address Candlin Way, Lawley Village, Telford, TF4 2GJ
2021-05-21 delete address Charlecote Park, Telford, TF3 5HB
2021-05-21 delete address For sale Eastcote Avenue, Lawley Village, TF4 2FR
2021-05-21 delete address To let Burford, Telford, Shropshire, TF3 1LQ
2021-05-21 delete person Melanie Leese
2021-05-21 insert address Kestrel Court, Apley, TF1 6FN
2021-05-21 insert address Severn Drive, Wellington, TF1 3LD
2021-05-21 insert address Spout Lane, Leighton, Shrewsbury, SY5 6RZ
2021-05-21 insert person Jason Simmons
2021-04-06 delete address Ash Close, Norton Canes, Cannock, WS11 9UP
2021-04-06 delete address Botany Bay Close, Aqueduct, Telford, TF4 3RJ
2021-04-06 delete address Brookside, Telford, TF3 1PU
2021-04-06 delete address Cherrington, Stirchley, Telford, TF3 1UJ
2021-04-06 delete address Plover Gate, Shawbirch, TF1 3QD
2021-04-06 delete address Yew Tree Meadow, Telford, TF1 6AN
2021-04-06 insert address Booth Crescent, Telford, TF3 5HX
2021-04-06 insert address Candlin Way, Lawley Village, Telford, TF4 2GJ
2021-04-06 insert address Charlecote Park, Telford, TF3 5HB
2021-04-06 insert address For sale Eastcote Avenue, Lawley Village, TF4 2FR
2021-04-06 insert address To let Burford, Telford, Shropshire, TF3 1LQ
2021-01-27 delete address For sale Johnston Road, Dawley, TF4 2DE
2021-01-27 delete address Hedingham Road, Leegomery, TF1 6ZT
2021-01-27 delete address Ranger Drive, Wolverhampton, WV10 6BZ
2021-01-27 delete address Roseway, Wellington, Telford, TF1 1HS
2021-01-27 delete address To let Delamere Close, Telford, TF3 5HG
2021-01-27 delete address Vicars Croft, Rugeley, WS15 3JU
2021-01-27 delete person Charlotte Perchard
2021-01-27 delete person David Trivett
2021-01-27 delete person Jacqui Perchard
2021-01-27 delete person Jessica Davies
2021-01-27 insert about_pages_linkeddomain propertyfile.co.uk
2021-01-27 insert address 18 Salter Street Stafford ST16 2JU
2021-01-27 insert address Ash Close, Norton Canes, Cannock, WS11 9UP
2021-01-27 insert address Botany Bay Close, Aqueduct, Telford, TF4 3RJ
2021-01-27 insert address Brookside, Telford, TF3 1PU
2021-01-27 insert address Cherrington, Stirchley, Telford, TF3 1UJ
2021-01-27 insert address Plover Gate, Shawbirch, TF1 3QD
2021-01-27 insert address Yew Tree Meadow, Telford, TF1 6AN
2021-01-27 insert career_pages_linkeddomain propertyfile.co.uk
2021-01-27 insert contact_pages_linkeddomain propertyfile.co.uk
2021-01-27 insert index_pages_linkeddomain propertyfile.co.uk
2021-01-27 insert person Jay Reade
2021-01-27 insert person Lisa Edwards
2021-01-27 insert person Matthew Hood
2021-01-27 insert terms_pages_linkeddomain propertyfile.co.uk
2021-01-27 update person_title Melanie Leese: Marketing Centre Manager => Branch Manager
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 insert marketing_emails ma..@dbroberts.co.uk
2020-09-25 insert office_emails of..@dbroberts.co.uk
2020-09-25 delete address 1-3 Wolverhampton Road Cannock Staffordshire WS11 1AP
2020-09-25 delete address 6 Oxford Street Oakengates Telford Shropshire TF2 6AA
2020-09-25 delete alias DB Roberts Professional Services
2020-09-25 delete contact_pages_linkeddomain originalshrewsbury.co.uk
2020-09-25 delete contact_pages_linkeddomain shrewsburychocolatefestival.co.uk
2020-09-25 delete contact_pages_linkeddomain shrewsburychristmas.co.uk
2020-09-25 delete contact_pages_linkeddomain stafford-towncentre.co.uk
2020-09-25 delete contact_pages_linkeddomain wellington-shropshire.gov.uk
2020-09-25 delete contact_pages_linkeddomain whatsonwolverhampton.com
2020-09-25 delete email he..@dbroberts.co.uk
2020-09-25 delete source_ip 134.213.237.102
2020-09-25 insert about_pages_linkeddomain roardigital.co.uk
2020-09-25 insert address 12 Shoplatch Shrewsbury Shropshire SY1 1HL
2020-09-25 insert address 56 Southwater Arcade Telford Shropshire TF3 4DE
2020-09-25 insert address 6 Oxford Street Oakengates Shropshire TF2 6AA
2020-09-25 insert address For sale Johnston Road, Dawley, TF4 2DE
2020-09-25 insert address Hedingham Road, Leegomery, TF1 6ZT
2020-09-25 insert address Ranger Drive, Wolverhampton, WV10 6BZ
2020-09-25 insert address Roseway, Wellington, Telford, TF1 1HS
2020-09-25 insert address To let Delamere Close, Telford, TF3 5HG
2020-09-25 insert address Vicars Croft, Rugeley, WS15 3JU
2020-09-25 insert career_pages_linkeddomain roardigital.co.uk
2020-09-25 insert contact_pages_linkeddomain roardigital.co.uk
2020-09-25 insert email ma..@dbroberts.co.uk
2020-09-25 insert email of..@dbroberts.co.uk
2020-09-25 insert index_pages_linkeddomain roardigital.co.uk
2020-09-25 insert person Charlotte Perchard
2020-09-25 insert person David Trivett
2020-09-25 insert person Francesca Durber
2020-09-25 insert person Jacqui Perchard
2020-09-25 insert person Jessica Davies
2020-09-25 insert person Matt Gilbert
2020-09-25 insert person Melanie Leese
2020-09-25 insert phone 01743 357032
2020-09-25 insert phone 01952 291622
2020-09-25 insert phone 01952 291722
2020-09-25 insert phone 01952 613166
2020-09-25 insert phone 07872 180835
2020-09-25 insert source_ip 31.222.144.104
2020-09-25 insert terms_pages_linkeddomain roardigital.co.uk
2020-09-25 update person_description Steve Dunham => Steve Dunham
2020-09-25 update person_title Steve Dunham: Branch Manager => Senior Branch Manager
2020-09-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-25 delete address 456 Penn Road, Wolverhampton 2 beds, 1 reception, 1 bath
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-11-04 delete person Close, Heath Hayes
2018-11-04 insert address 456 Penn Road, Wolverhampton 2 beds, 1 reception, 1 bath
2018-09-15 insert person Close, Heath Hayes
2018-08-05 delete source_ip 31.222.144.104
2018-08-05 insert source_ip 134.213.237.102
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-03 insert privacy_emails pr..@dbroberts.co.uk
2018-06-03 delete address 6A The Professional Quarter, Shrewsbury Business Park. Emstrey, Shrewsbury SY2 6LG
2018-06-03 delete phone 01743 284988
2018-06-03 delete registration_number 05306981
2018-06-03 insert address 6A The Professional Quarter, Sitka Drive, Emstrey, Shrewsbury SY2 6LG
2018-06-03 insert address 6a The Professional Quarter, 6a Sitka Drive, Emstrey, Shrewsbury SY2 6LG
2018-06-03 insert address 6a The Professional Quarter, Sitka Drive, Shrewsbury SY2 6LG
2018-06-03 insert address of 6a The Professional Quarter, Sitka Drive, Emstrey, Shrewsbury SY2 6LG
2018-06-03 insert alias D B Roberts & Partners
2018-06-03 insert email pr..@dbroberts.co.uk
2018-05-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-13 delete address Castle House Drive, Stafford 4 beds, 1 reception, 2 baths
2018-01-13 insert about_pages_linkeddomain mortgageadvicebureau.com
2018-01-13 insert career_pages_linkeddomain mortgageadvicebureau.com
2018-01-13 insert client_pages_linkeddomain mortgageadvicebureau.com
2018-01-13 insert contact_pages_linkeddomain mortgageadvicebureau.com
2018-01-13 insert terms_pages_linkeddomain mortgageadvicebureau.com
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-12 delete index_pages_linkeddomain macmillan.org.uk
2017-12-12 insert address Castle House Drive, Stafford 4 beds, 1 reception, 2 baths
2017-12-12 insert contact_pages_linkeddomain shifnaltowncouncil.gov.uk
2017-12-12 insert contact_pages_linkeddomain shrewsburychocolatefestival.co.uk
2017-12-12 insert contact_pages_linkeddomain shrewsburychristmas.co.uk
2017-12-12 insert contact_pages_linkeddomain wellington-shropshire.gov.uk
2017-12-12 insert contact_pages_linkeddomain whatsonwolverhampton.com
2017-12-12 insert person Steve Dunham
2017-12-12 insert phone 01743 284990
2017-10-01 delete contact_pages_linkeddomain leafletjs.com
2017-10-01 delete person Aston Fields
2017-10-01 delete phone /2014/0094
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2016
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEECH
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-17 delete address 15 Salter Street Stafford Staffordshire ST16 2JU
2016-10-17 delete address 40 DRAYTON ROAD, SHIFNAL, SHROPSHIRE, TF11 8BT
2016-10-17 delete index_pages_linkeddomain t.co
2016-10-17 delete person Steve Dunham
2016-10-17 delete person Sylvan Way Stafford
2016-10-17 insert address 18 Salter Street Stafford Staffordshire ST16 2JU
2016-10-17 insert person Aston Fields
2016-10-17 insert phone /2014/0094
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update num_mort_outstanding 1 => 0
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-07 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-07 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-08 update statutory_documents 07/12/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-02 delete address 500 for 124 Spout Way, Malinslee, Telford, TF3 2HG
2015-04-02 delete address 56 Southwater Arcade, Telford, TF3 4DE
2015-04-02 insert address 40 DRAYTON ROAD, SHIFNAL, SHROPSHIRE, TF11 8BT
2015-04-02 insert person Sylvan Way Stafford
2015-03-05 delete alias DB Roberts Property Centres
2015-03-05 delete index_pages_linkeddomain civicuk.com
2015-03-05 delete index_pages_linkeddomain mortgageadvicebureau.com
2015-03-05 delete index_pages_linkeddomain thepropertyjungle.com
2015-03-05 delete source_ip 88.198.186.232
2015-03-05 delete source_ip 88.198.186.234
2015-03-05 insert index_pages_linkeddomain homeflow.co.uk
2015-03-05 insert index_pages_linkeddomain linkedin.com
2015-03-05 insert index_pages_linkeddomain t.co
2015-03-05 insert person Steve Dunham
2015-03-05 insert source_ip 31.222.144.104
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-11 update statutory_documents 07/12/14 FULL LIST
2014-08-16 delete source_ip 88.150.156.186
2014-08-16 delete source_ip 88.150.156.187
2014-08-16 delete source_ip 88.150.156.188
2014-08-16 insert source_ip 88.198.186.232
2014-08-16 insert source_ip 88.198.186.234
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-11 delete phone 0121 503 0800
2014-07-11 update founded_year 2012 => null
2014-05-29 update founded_year null => 2012
2014-04-22 delete source_ip 88.198.186.232
2014-04-22 delete source_ip 88.198.186.234
2014-03-07 delete address 6A THE PROFESSIONAL QUARTER SHREWSBURY BUSINESS PARK EMSTREY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6LG
2014-03-07 insert address 6A THE PROFESSIONAL QUARTER SHREWSBURY BUSINESS PARK EMSTREY SHREWSBURY SHROPSHIRE SY2 6LG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-03-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-03-06 delete source_ip 176.31.235.129
2014-03-06 delete source_ip 176.9.85.36
2014-03-06 delete source_ip 88.198.70.17
2014-03-06 delete source_ip 46.4.98.11
2014-03-06 insert source_ip 88.198.186.232
2014-03-06 insert source_ip 88.198.186.234
2014-02-13 update statutory_documents 07/12/13 FULL LIST
2014-02-10 delete source_ip 178.33.229.130
2014-02-10 delete source_ip 46.105.110.84
2014-02-10 delete source_ip 5.39.68.114
2014-02-10 delete source_ip 5.39.73.41
2014-02-10 update statutory_documents SOLVENCY STATEMENT DATED 10/10/13
2014-02-10 update statutory_documents REDUCE ISSUED CAPITAL 10/10/2013
2014-02-10 update statutory_documents 10/02/14 STATEMENT OF CAPITAL GBP 8148
2014-02-10 update statutory_documents STATEMENT BY DIRECTORS
2013-12-15 delete source_ip 5.39.73.41
2013-10-18 update website_status FlippedRobots => OK
2013-10-18 update robots_txt_status www.dbroberts.co.uk: 404 => 200
2013-10-13 update website_status OK => FlippedRobots
2013-09-29 delete source_ip 88.198.70.17
2013-09-29 insert source_ip 178.33.229.130
2013-09-29 insert source_ip 176.31.235.129
2013-09-29 insert source_ip 46.105.110.84
2013-09-29 insert source_ip 5.39.68.114
2013-09-29 insert source_ip 5.39.73.41
2013-08-18 delete office_emails ca..@dbroberts.co.uk
2013-08-18 delete office_emails ha..@dbroberts.co.uk
2013-08-18 delete office_emails oa..@dbroberts.co.uk
2013-08-18 delete office_emails sh..@dbroberts.co.uk
2013-08-18 delete office_emails we..@dbroberts.co.uk
2013-08-18 delete office_emails wo..@dbroberts.co.uk
2013-08-18 delete email ca..@dbroberts.co.uk
2013-08-18 delete email ha..@dbroberts.co.uk
2013-08-18 delete email le..@dbroberts.co.uk
2013-08-18 delete email oa..@dbroberts.co.uk
2013-08-18 delete email sh..@dbroberts.co.uk
2013-08-18 delete email sh..@dbroberts.co.uk
2013-08-18 delete email st..@dbroberts.co.uk
2013-08-18 delete email su..@dbroberts.co.uk
2013-08-18 delete email te..@dbroberts.co.uk
2013-08-18 delete email we..@dbroberts.co.uk
2013-08-18 delete email wo..@dbroberts.co.uk
2013-08-18 delete index_pages_linkeddomain iam-sold.co.uk
2013-08-18 delete phone 01952 291622
2013-08-18 insert terms_pages_linkeddomain mortgageadvicebureau.com
2013-07-12 delete alias DB Roberts Property Centre
2013-07-12 delete index_pages_linkeddomain netronix.eu
2013-07-12 delete index_pages_linkeddomain thecollectionlawley.com
2013-07-12 delete person Stafford Tel
2013-07-12 delete person Wellington Tel
2013-07-12 delete source_ip 217.160.253.152
2013-07-12 insert index_pages_linkeddomain civicuk.com
2013-07-12 insert index_pages_linkeddomain mortgageadvicebureau.com
2013-07-12 insert index_pages_linkeddomain thepropertyjungle.com
2013-07-12 insert source_ip 176.9.85.36
2013-07-12 insert source_ip 88.198.70.17
2013-07-12 insert source_ip 46.4.98.11
2013-07-12 update robots_txt_status www.dbroberts.co.uk: 200 => 404
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-05-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-09 insert address 56 Southwater Arcade Telford Shopping Centre Telford TF3 4DE
2013-03-09 insert fax 01952 291763
2013-02-23 delete address 56 Southwater Arcade Telford Shopping Centre Telford TF3 4DE
2013-02-23 delete fax 01952 291763
2013-02-09 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-07 update statutory_documents 07/12/12 FULL LIST
2012-04-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 07/12/11 FULL LIST
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BEECH / 01/12/2011
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RALPH BROOKES / 01/12/2011
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CULLEY / 01/12/2011
2011-07-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LONG
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM DONNINGTON HOUSE CRESCENT ROAD WELLINGTON TELFORD SHROPSHIRE TF1 3LY
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUTLER
2010-12-08 update statutory_documents 07/12/10 FULL LIST
2010-06-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 07/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BEECH / 01/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUGH BUTLER / 01/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RALPH BROOKES / 01/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CULLEY / 01/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GARFIELD LONG / 01/12/2009
2009-06-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-10 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14 update statutory_documents GBP IC 10000/8148 24/04/08 GBP SR 1852@1=1852
2008-05-14 update statutory_documents DIRECTOR APPOINTED GEOFFREY HUGH BUTLER
2008-05-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL BUSHNELL
2008-05-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN DOURISH
2007-12-10 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-19 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2005-12-21 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-23 update statutory_documents COMPANY NAME CHANGED D B ROBERTS AND PARTNERS ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 23/06/05
2005-06-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-17 update statutory_documents NEW SECRETARY APPOINTED
2005-06-17 update statutory_documents DIRECTOR RESIGNED
2005-06-17 update statutory_documents SECRETARY RESIGNED
2004-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION