Date | Description |
2025-04-27 |
delete address 43-55 Milford Street
Salisbury
Wiltshire
SP1 2BP |
2025-04-27 |
insert address 33 The Clarendon Centre
Salisbury Business Park
Dairy Meadow Lane
Salisbury
Wiltshire
SP1 2TJ |
2025-04-27 |
insert person Charlotte O'grady |
2025-04-14 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY DUBBERLEY |
2025-03-26 |
delete personal_emails st..@connells.co.uk |
2025-03-26 |
insert personal_emails st..@connells.co.uk |
2025-03-26 |
delete email st..@connells.co.uk |
2025-03-26 |
delete person Adam Brown |
2025-03-26 |
insert email st..@connells.co.uk |
2025-03-26 |
insert person Shelby Crutchley-Roberts |
2025-02-22 |
delete personal_emails ma..@connells.co.uk |
2025-02-22 |
insert personal_emails ma..@connells.co.uk |
2025-02-22 |
insert personal_emails st..@connells.co.uk |
2025-02-22 |
delete email ma..@connells.co.uk |
2025-02-22 |
delete person Close, Dudley |
2025-02-22 |
delete person Giles Hart |
2025-02-22 |
delete person Ian Fry |
2025-02-22 |
delete person Stuart Dare |
2025-02-22 |
delete person Zach Abbotts |
2025-02-22 |
delete phone 01525 218536 |
2025-02-22 |
delete phone 07879412117 |
2025-02-22 |
insert email le..@connells.co.uk |
2025-02-22 |
insert email ma..@connells.co.uk |
2025-02-22 |
insert email st..@connells.co.uk |
2025-02-22 |
insert phone 07701229594 |
2025-02-22 |
insert phone 07701230620 |
2025-02-22 |
insert phone 07971862895 |
2025-01-21 |
delete person Adrian Scott |
2025-01-21 |
delete person Richard Twigg |
2025-01-21 |
delete person Roger Barrett |
2025-01-21 |
delete person Stephen Nation |
2025-01-21 |
insert person Close, Dudley |
2025-01-21 |
insert person Ian Culbert |
2025-01-21 |
insert terms_pages_linkeddomain managepreferences.co.uk |
2025-01-21 |
update person_title Giles Hart: Member of the Senior Management Team; National Operations Director => Member of the Senior Management Team; National Managing Director ( Estate Agency ) |
2025-01-21 |
update person_title Jason Willetts: Member of the Senior Management Team; Managing Director, Land & New Homes; Managing Director - Land & New Homes / Connells Group => Member of the Senior Management Team; Managing Director, Land & New Homes |
2024-12-21 |
update person_title Adam Brown: Senior Sales Negotiator; Branch Staff Member => Residential Sales Manager in Charge; Branch Staff Member |
2024-11-19 |
delete person Close, Dudley |
2024-11-19 |
delete person Manvinder Aulakh |
2024-11-19 |
insert person Meghan Dowling |
2024-11-19 |
insert person Zach Abbotts |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES |
2024-10-19 |
insert personal_emails ga..@connells.co.uk |
2024-10-19 |
insert personal_emails ja..@connells.co.uk |
2024-10-19 |
delete email ga..@connells.co.uk |
2024-10-19 |
delete email ma..@connells.co.uk |
2024-10-19 |
delete person Gary Young |
2024-10-19 |
delete person Mark Evans |
2024-10-19 |
delete person Mohammed Khan |
2024-10-19 |
delete phone 07733 302863 |
2024-10-19 |
delete phone 07843 802 684 |
2024-10-19 |
delete source_ip 31.222.144.104 |
2024-10-19 |
insert email ga..@connells.co.uk |
2024-10-19 |
insert email ja..@connells.co.uk |
2024-10-19 |
insert person Close, Dudley |
2024-10-19 |
insert person Olivia Hunter |
2024-10-19 |
insert phone 07704672601 |
2024-10-19 |
insert phone 07858302197 |
2024-10-19 |
insert source_ip 172.67.14.81 |
2024-10-19 |
insert source_ip 104.22.4.98 |
2024-10-19 |
insert source_ip 104.22.5.98 |
2024-09-13 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2024-08-21 |
update statutory_documents PREVEXT FROM 29/06/2024 TO 30/06/2024 |
2024-08-16 |
delete person Molly Aston |
2024-08-16 |
insert person Edward Tomkins |
2024-08-16 |
insert person Hannah Leadon |
2024-08-16 |
insert person Mohammed Khan |
2024-07-15 |
delete ceo Richard Twigg |
2024-07-15 |
delete otherexecutives Paul Edgington |
2024-07-15 |
insert otherexecutives Ranjit Chohan |
2024-07-15 |
delete fax 01525 218691 |
2024-07-15 |
delete person David Plumtree |
2024-07-15 |
delete person Paul Edgington |
2024-07-15 |
delete phone 01525 218500 |
2024-07-15 |
insert person Adam Brown |
2024-07-15 |
insert person Chelsy Hughes |
2024-07-15 |
insert person Ranjit Chohan |
2024-07-15 |
update person_title Ian Fry: Member of the Senior Management Team; National Operations Director => Member of the Senior Management Team; Group Chief Executive ( Estate Agency ) |
2024-07-15 |
update person_title Richard Twigg: Chartered Accountant; Member of the Senior Management Team; Group Chief Executive => Chartered Accountant; Group Interim Group Chief Executive; Member of the Senior Management Team |
2024-06-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/23 |
2024-06-11 |
delete person Mia Hickman |
2024-06-11 |
update person_title Molly Aston: Residential Sales Negotiator; Branch Staff Member => Administrator; Branch Staff Member |
2024-04-16 |
insert contact_pages_linkeddomain accessable.co.uk |
2024-04-16 |
insert management_pages_linkeddomain accessable.co.uk |
2024-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-29 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-03-18 |
update statutory_documents 29/06/23 UNAUDITED ABRIDGED |
2024-03-15 |
delete ceo David Livesey |
2024-03-15 |
delete personal_emails gu..@connells.co.uk |
2024-03-15 |
insert ceo Richard Twigg |
2024-03-15 |
delete email co..@pauldubberley.co.uk |
2024-03-15 |
delete email cu..@pauldubberley.co.uk |
2024-03-15 |
delete email gu..@connells.co.uk |
2024-03-15 |
delete email le..@pauldubberley.co.uk |
2024-03-15 |
delete email le..@pauldubberley.co.uk |
2024-03-15 |
delete person David Livesey |
2024-03-15 |
delete person Elizabeth Daniels |
2024-03-15 |
delete person Guy Acott-Smith |
2024-03-15 |
delete phone 07514 313935 |
2024-03-15 |
insert email co..@connells.co.uk |
2024-03-15 |
insert email le..@connells.co.uk |
2024-03-15 |
insert email le..@connells.co.uk |
2024-03-15 |
insert person Mia Hickman |
2024-03-15 |
update person_title Richard Twigg: Chartered Accountant; Member of the Senior Management Team; Group Finance & Commercial Director => Chartered Accountant; Member of the Senior Management Team; Group Chief Executive |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-09-24 |
delete otherexecutives Paul Capehorn |
2023-09-24 |
insert otherexecutives Rob Jenner |
2023-09-24 |
delete person Paul Capehorn |
2023-09-24 |
insert person Rob Jenner |
2023-07-19 |
delete personal_emails ca..@connells.co.uk |
2023-07-19 |
delete personal_emails jo..@connells.co.uk |
2023-07-19 |
delete address 21 Fitzwilliam Square South
Dublin 2 |
2023-07-19 |
delete address Bridgegate House, 5 Bridge Place, Lower Bridge Street, Chester CH1 1SA |
2023-07-19 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-07-19 |
delete address writing to Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, and Bedfordshire LU7 1GN |
2023-07-19 |
delete contact_pages_linkeddomain ec.europa.eu |
2023-07-19 |
delete email ca..@connells.co.uk |
2023-07-19 |
delete email da..@connellsgroup.co.uk |
2023-07-19 |
delete email dp..@connellsgroup.co.uk |
2023-07-19 |
delete email ds..@connells.co.uk |
2023-07-19 |
delete email jo..@connells.co.uk |
2023-07-19 |
delete person Carl McFarlane |
2023-07-19 |
delete person John Caldwell-Smith |
2023-07-19 |
delete phone +353 (0)761 104 800 |
2023-07-19 |
delete phone 01392 221 331 |
2023-07-19 |
delete phone 0303 123 1113 |
2023-07-19 |
delete phone 07543 312996 |
2023-07-19 |
delete phone 07780 835962 |
2023-07-19 |
delete terms_pages_linkeddomain connells.co.uk |
2023-07-19 |
delete terms_pages_linkeddomain connellsgroup.co.uk |
2023-07-19 |
delete terms_pages_linkeddomain dataprotection.ie |
2023-07-19 |
delete terms_pages_linkeddomain google.com |
2023-07-19 |
delete terms_pages_linkeddomain ico.org.uk |
2023-07-19 |
delete terms_pages_linkeddomain managepreferences.co.uk |
2023-07-19 |
delete terms_pages_linkeddomain mimecast.com |
2023-04-07 |
delete address WAYSIDE BOURNE VALE ALDRIDGE WALSALL WEST MIDLANDS WS9 0SH |
2023-04-07 |
insert address 14 BEACON ROAD GREAT BARR BIRMINGHAM ENGLAND B43 7BP |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-04-07 |
update registered_address |
2023-04-01 |
delete office_emails li..@connells.co.uk |
2023-04-01 |
delete otherexecutives Elizabeth Brown |
2023-04-01 |
insert otherexecutives Adrian Pitt |
2023-04-01 |
insert personal_emails ma..@connells.co.uk |
2023-04-01 |
delete email li..@connells.co.uk |
2023-04-01 |
delete person Elizabeth Brown |
2023-04-01 |
delete person Nikol Stoitsova |
2023-04-01 |
insert email ma..@connells.co.uk |
2023-04-01 |
insert person Adrian Pitt |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-28 |
delete chairman Stephen Shipperley |
2023-02-28 |
delete person Stephen Shipperley |
2023-02-28 |
insert contact_pages_linkeddomain ec.europa.eu |
2023-02-28 |
update person_title Chloe Evans: Trainee Sales Negotiator; Branch Staff Member => Sales Negotiator; Branch Staff Member |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR DUBBERLEY |
2023-01-28 |
delete personal_emails ia..@connells.co.uk |
2023-01-28 |
delete personal_emails to..@connells.co.uk |
2023-01-28 |
insert office_emails li..@connells.co.uk |
2023-01-28 |
delete email ia..@connells.co.uk |
2023-01-28 |
delete email to..@connells.co.uk |
2023-01-28 |
delete person Ian Hatchard |
2023-01-28 |
delete person Tony McFarlane |
2023-01-28 |
delete phone 01202 676 333 |
2023-01-28 |
delete phone 01622 673 053 |
2023-01-28 |
delete phone 07568 084651 |
2023-01-28 |
insert email li..@connells.co.uk |
2023-01-28 |
insert email ma..@connells.co.uk |
2023-01-28 |
insert person Mark Evans |
2023-01-28 |
insert person Matthew Taylor |
2023-01-28 |
insert phone 07879 412117 |
2022-12-27 |
insert person DUDLEY PORT STATION |
2022-12-27 |
update person_title Iain Berry: Member of the Senior Management Team; Managing Director - Land & New Homes / Connells Group; Land Director - Horsham => Land Director - Horsham |
2022-12-27 |
update person_title Jason Willetts: null => Member of the Senior Management Team; Managing Director - Land & New Homes / Connells Group |
2022-11-25 |
update person_title Molly Aston: Trainee Sales Negotiator; Branch Staff Member => Residential Sales Negotiator; Branch Staff Member |
2022-11-25 |
update person_title Nikol Stoitsova: Trainee Negotiator / Viewer Canvasser; Branch Staff Member => Residential Sales Negotiator; Branch Staff Member |
2022-11-16 |
update statutory_documents CESSATION OF PAUL TERENCE DUBBERLEY AS A PSC |
2022-11-15 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PROPERTINESS HOLDINGS LTD |
2022-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTINESS HOLDINGS LTD |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROYSTON DUBBERLEY / 01/11/2022 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES |
2022-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM
WAYSIDE BOURNE VALE
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 0SH |
2022-10-24 |
insert personal_emails ja..@connells.co.uk |
2022-10-24 |
delete email re..@connells.co.uk |
2022-10-24 |
delete person Redding Barnes |
2022-10-24 |
delete phone 01892 547 966 |
2022-10-24 |
delete phone 07902 102707 |
2022-10-24 |
insert email ga..@connells.co.uk |
2022-10-24 |
insert email ja..@connells.co.uk |
2022-10-24 |
insert person Gary Young |
2022-10-24 |
insert person Jason Willetts |
2022-10-24 |
insert phone 01256 121 120 |
2022-10-24 |
insert phone 07774 453 381 |
2022-10-24 |
insert phone 07843 802 684 |
2022-10-24 |
update person_title Iain Berry: Member of the Senior Management Team; Managing Director - Land & New Homes / Connells Group => Member of the Senior Management Team; Managing Director - Land & New Homes / Connells Group; Land Director - Horsham |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-06-20 |
insert personal_emails ca..@connells.co.uk |
2022-06-20 |
delete address writing to Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN |
2022-06-20 |
insert address 21 Fitzwilliam Square South
Dublin 2 |
2022-06-20 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2022-06-20 |
insert address writing to Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, and Bedfordshire LU7 1GN |
2022-06-20 |
insert email ca..@connells.co.uk |
2022-06-20 |
insert email da..@connellsgroup.co.uk |
2022-06-20 |
insert person Carl McFarlane |
2022-06-20 |
insert phone +353 (0)761 104 800 |
2022-06-20 |
insert phone 01392 221 331 |
2022-06-20 |
insert phone 0303 123 1113 |
2022-06-20 |
insert phone 07543 312996 |
2022-06-20 |
insert terms_pages_linkeddomain dataprotection.ie |
2022-04-18 |
delete office_emails gr..@pauldubberley.co.uk |
2022-04-18 |
delete email gr..@pauldubberley.co.uk |
2022-04-18 |
delete email gr..@pauldubberley.co.uk |
2022-04-18 |
delete source_ip 212.67.113.166 |
2022-04-18 |
insert about_pages_linkeddomain homeflow.co.uk |
2022-04-18 |
insert about_pages_linkeddomain roardigital.co.uk |
2022-04-18 |
insert address Paul Dubberley Great Bridge
73 Great Bridge
TIPTON
West Midlands
DY4 7HF |
2022-04-18 |
insert contact_pages_linkeddomain homeflow.co.uk |
2022-04-18 |
insert contact_pages_linkeddomain roardigital.co.uk |
2022-04-18 |
insert index_pages_linkeddomain homeflow.co.uk |
2022-04-18 |
insert index_pages_linkeddomain roardigital.co.uk |
2022-04-18 |
insert source_ip 31.222.144.104 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-20 |
delete source_ip 212.67.113.173 |
2020-07-20 |
insert source_ip 212.67.113.166 |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-05-20 |
delete support_emails cu..@pauldubberley.co.uk |
2020-05-20 |
delete email cu..@pauldubberley.co.uk |
2020-05-20 |
delete phone 01212227388 |
2020-05-20 |
insert terms_pages_linkeddomain mimecast.com |
2020-04-20 |
insert support_emails cu..@pauldubberley.co.uk |
2020-04-20 |
delete address 62 Bloxwich Road South, Willenhall
2 bedroom flat |
2020-04-20 |
insert email cu..@pauldubberley.co.uk |
2020-04-20 |
insert phone 01212227388 |
2020-03-20 |
insert address 62 Bloxwich Road South, Willenhall
2 bedroom flat |
2020-02-18 |
delete phone 01902 633323 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-01-18 |
insert phone 01902 633323 |
2020-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-08-16 |
delete address Exchange Tower
London
E14 9SR |
2019-08-16 |
delete person Mark Hennessy |
2019-08-16 |
insert address Exchange Tower
Harbour Exchange Square
London
E14 9SR
W |
2019-08-16 |
insert person Gurbinder Sodhi |
2019-06-16 |
delete address 13-21 High Street
Guildford
GU1 3DG |
2019-06-16 |
delete email gu..@amgltd.co.uk |
2019-06-16 |
delete phone 01483 456231 |
2019-05-16 |
delete email ds..@connellsgroup.co.uk |
2019-05-16 |
delete terms_pages_linkeddomain facebook.com |
2019-05-16 |
delete terms_pages_linkeddomain giosg.com |
2019-05-16 |
delete terms_pages_linkeddomain twitter.com |
2019-05-16 |
insert email ds..@connells.co.uk |
2019-04-14 |
delete address Isaac Walton Place, West Bromwich B70 0LT |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-07 |
insert address Isaac Walton Place, West Bromwich B70 0LT |
2018-10-07 |
delete person Satnam Thiara |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-06-08 |
delete personal_emails fa..@connells.co.uk |
2018-06-08 |
delete personal_emails ju..@connells.co.uk |
2018-06-08 |
delete website_emails we..@connells.co.uk |
2018-06-08 |
delete email fa..@connells.co.uk |
2018-06-08 |
delete email ju..@connells.co.uk |
2018-06-08 |
delete email un..@connells.co.uk |
2018-06-08 |
delete email we..@connells.co.uk |
2018-06-08 |
insert address writing to Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN |
2018-06-08 |
insert email dp..@connellsgroup.co.uk |
2018-06-08 |
insert email ds..@connellsgroup.co.uk |
2018-06-08 |
insert terms_pages_linkeddomain connellsgroup.co.uk |
2018-06-08 |
insert terms_pages_linkeddomain facebook.com |
2018-06-08 |
insert terms_pages_linkeddomain giosg.com |
2018-06-08 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-08 |
insert terms_pages_linkeddomain managepreferences.co.uk |
2018-06-08 |
insert terms_pages_linkeddomain twitter.com |
2018-04-15 |
insert person Satnam Thiara |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-29 => 2019-03-29 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-03-04 |
delete person Satnam Thiara |
2018-01-24 |
update website_status FlippedRobots => OK |
2018-01-04 |
update website_status OK => FlippedRobots |
2017-12-06 |
delete address Open House
Crankhall Lane, Wednesbury WS10 0QQ |
2017-11-03 |
insert address Open House
Crankhall Lane, Wednesbury WS10 0QQ |
2017-11-03 |
insert person Satnam Thiara |
2017-09-27 |
delete person Satnam Thiara |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-07-16 |
delete registration_number 405714 |
2017-06-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-29 => 2018-03-29 |
2017-05-04 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-05-03 |
insert email we..@pauldubberley.co.uk |
2017-05-03 |
insert person Satnam Thiara |
2017-05-03 |
insert registration_number 1489613 |
2017-04-26 |
update account_ref_day 30 => 29 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2017-06-29 |
2017-03-29 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 29/06/2016 |
2017-02-15 |
update website_status FlippedRobots => OK |
2017-02-15 |
delete source_ip 40.69.24.230 |
2017-02-15 |
insert source_ip 212.67.113.173 |
2016-10-15 |
update website_status OK => FlippedRobots |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-09-17 |
insert address Great Bridge Road, Bilston, WV14 |
2016-08-20 |
delete address 109,995 Freehold
Grace Road, Tipton, DY4 |
2016-08-20 |
delete address Cedar Road, Willenhall, WV13 |
2016-08-20 |
delete source_ip 92.52.82.60 |
2016-08-20 |
insert source_ip 40.69.24.230 |
2016-07-20 |
delete address Ardav Road, West Bromwich, B70 |
2016-07-20 |
insert address 109,995 Freehold
Grace Road, Tipton, DY4 |
2016-07-20 |
insert address Cedar Road, Willenhall, WV13 |
2016-07-20 |
update website_status FlippedRobots => OK |
2016-07-14 |
update website_status OK => FlippedRobots |
2016-06-03 |
insert address Ardav Road, West Bromwich, B70 |
2016-06-03 |
insert address Cumbria House,16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN |
2016-06-03 |
insert registration_number 01489613 |
2016-06-03 |
insert vat 500248105 |
2016-05-13 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete address 109,950 Freehold
Bernard Road, Tipton, DY4 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-23 |
delete personal_emails al..@pauldubberley.co.uk |
2016-01-23 |
delete personal_emails al..@pauldubberley.co.uk |
2016-01-23 |
delete personal_emails st..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails an..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails em..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails ha..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails li..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails re..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails sa..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails sa..@pauldubberley.co.uk |
2016-01-23 |
insert personal_emails st..@pauldubberley.co.uk |
2016-01-23 |
delete email al..@pauldubberley.co.uk |
2016-01-23 |
delete email al..@pauldubberley.co.uk |
2016-01-23 |
delete email st..@pauldubberley.co.uk |
2016-01-23 |
delete person Alison Kibble |
2016-01-23 |
delete person Steve Reade |
2016-01-23 |
insert address 109,950 Freehold
Bernard Road, Tipton, DY4 |
2016-01-23 |
insert email an..@pauldubberley.co.uk |
2016-01-23 |
insert email em..@pauldubberley.co.uk |
2016-01-23 |
insert email ha..@pauldubberley.co.uk |
2016-01-23 |
insert email jo..@pauldubberley.co.uk |
2016-01-23 |
insert email li..@pauldubberley.co.uk |
2016-01-23 |
insert email re..@pauldubberley.co.uk |
2016-01-23 |
insert email sa..@pauldubberley.co.uk |
2016-01-23 |
insert email sa..@pauldubberley.co.uk |
2016-01-23 |
insert email st..@pauldubberley.co.uk |
2016-01-23 |
insert person Elizabeth Halford |
2016-01-23 |
insert person Emma Thornton |
2016-01-23 |
insert person Hayley Roberts |
2016-01-23 |
insert person Rebekah Aston |
2016-01-23 |
insert person Samantha Broomhall |
2016-01-23 |
insert person Samantha Dhillon |
2016-01-23 |
insert person Stephen Higgins |
2016-01-23 |
update person_description Ruby Daly => Ruby Daly |
2015-10-07 |
update returns_last_madeup_date 2015-06-23 => 2015-09-21 |
2015-10-07 |
update returns_next_due_date 2016-07-21 => 2016-10-19 |
2015-09-23 |
insert phone 0121 201 3438 |
2015-09-21 |
update statutory_documents 21/09/15 FULL LIST |
2015-08-26 |
delete address Wolverhampton Street, Willenhall, WV13 |
2015-08-26 |
update robots_txt_status tv.pauldubberley.co.uk: 200 => 404 |
2015-08-10 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-10 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-29 |
insert address Wolverhampton Street, Willenhall, WV13 |
2015-07-23 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR ROYSTON DUBBERLEY |
2015-07-23 |
update statutory_documents 23/06/15 FULL LIST |
2015-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL DUBBERLEY |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL DUBBERLEY |
2015-06-23 |
update website_status FlippedRobots => OK |
2015-06-23 |
delete address 2 Water Court, Water Street, Birmingham B3 1HP |
2015-06-23 |
delete index_pages_linkeddomain expertagent.co.uk |
2015-06-23 |
delete index_pages_linkeddomain google.com |
2015-06-23 |
delete index_pages_linkeddomain mortgageadvicebureau.com |
2015-06-23 |
delete index_pages_linkeddomain onthemarket.com |
2015-06-23 |
delete registration_number 5366274 |
2015-06-23 |
delete source_ip 85.233.160.70 |
2015-06-23 |
insert alias Paul Dubberley & Co |
2015-06-23 |
insert index_pages_linkeddomain technicweb.com |
2015-06-23 |
insert source_ip 92.52.82.60 |
2015-06-23 |
update robots_txt_status www.pauldubberley.co.uk: 404 => 200 |
2015-06-04 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
insert index_pages_linkeddomain onthemarket.com |
2015-03-11 |
update statutory_documents SUB-DIVISION
09/02/15 |
2015-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2015-02-07 |
insert company_previous_name PAUL DUBBERLEY ESPANA LIMITED |
2015-02-07 |
update name PAUL DUBBERLEY ESPANA LIMITED => HOME4 LIMITED |
2015-01-28 |
update statutory_documents COMPANY NAME CHANGED PAUL DUBBERLEY ESPANA LIMITED
CERTIFICATE ISSUED ON 28/01/15 |
2015-01-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-11-03 |
delete about_pages_linkeddomain estateagencyoftheyear.com |
2014-11-03 |
delete person Lee Morton |
2014-07-07 |
delete address WAYSIDE BOURNE VALE ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 0SH |
2014-07-07 |
insert address WAYSIDE BOURNE VALE ALDRIDGE WALSALL WEST MIDLANDS WS9 0SH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-30 |
update statutory_documents 23/06/14 FULL LIST |
2014-05-15 |
insert otherexecutives John Lewis |
2014-05-15 |
insert address Victoria Street
London
SW1E 5NN |
2014-05-15 |
update person_title John Lewis: Design & Build => Head; Design & Build |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-11-22 |
insert general_emails en..@pauldubberley.co.uk |
2013-11-22 |
insert about_pages_linkeddomain mortgageadvicebureau.com |
2013-11-22 |
insert contact_pages_linkeddomain mortgageadvicebureau.com |
2013-11-22 |
insert contact_pages_linkeddomain rightmove.co.uk |
2013-11-22 |
insert email en..@pauldubberley.co.uk |
2013-11-22 |
insert index_pages_linkeddomain mortgageadvicebureau.com |
2013-11-22 |
insert service_pages_linkeddomain mortgageadvicebureau.com |
2013-11-22 |
update person_title John Lewis: Security; Schools; Design & Build; Insurance => Design & Build |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-12 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-04-23 |
delete office_emails wi..@pauldubberly.co.uk |
2013-04-23 |
delete email wi..@pauldubberly.co.uk |
2013-04-23 |
insert index_pages_linkeddomain google.com |
2013-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2013-01-15 |
insert person Lee Morton |
2012-10-24 |
delete email ti..@pauldubberly.co.uk |
2012-06-27 |
update statutory_documents 23/06/12 FULL LIST |
2012-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-24 |
update statutory_documents 23/06/11 FULL LIST |
2011-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-07-15 |
update statutory_documents 23/06/10 FULL LIST |
2010-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
14 NEW ROAD
WILLENHALL
WEST MIDLANDS
WV13 2BG |
2009-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
2007-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
BEECHWOOD HOUSE, 22 NEW ROAD
WILLENHALL
WEST MIDLANDS
WV13 2BG |
2007-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2003-06-23 |
update statutory_documents SECRETARY RESIGNED |
2003-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |