EDWARDS MOORE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-11-27 delete address 49A Anchor Road Aldridge West Midlands WS9 8PT
2022-11-27 delete index_pages_linkeddomain guildproperty.co.uk
2022-11-27 delete source_ip 34.242.94.70
2022-11-27 delete vat 191 1928 96
2022-11-27 insert index_pages_linkeddomain bit.ly
2022-11-27 insert source_ip 212.84.168.97
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-20 delete person Sian Edwards
2022-03-20 insert person Hannah Harvey
2022-02-08 delete address Navigation Point, 64 Bescot Road, Walsall 13
2022-02-08 delete email ro..@edwardsmoore.co.uk
2022-02-08 delete person Robert Perfit
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-12-02 delete person Oli Wellings
2021-12-02 insert address Navigation Point, 64 Bescot Road, Walsall 13
2021-12-02 update person_description Jack Yapp => Jack Yapp
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-07-13 delete address 49 Anchor Road Aldridge West Midlands WS9 8PT
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-01-05 delete address Estate House Darwall Street Walsall West Midlands WS1 1DA United Kingdom
2020-01-05 delete email le..@edwardsmoore.co.uk
2020-01-05 delete email wa..@edwardsmoore.co.uk
2020-01-05 delete phone 01922 615222
2020-01-05 delete phone 01922 621411
2020-01-05 insert address 49A Anchor Road Aldridge Walsall West Midlands WS9 8PT United Kingdom
2019-10-06 delete alias Edwards Moore TV ad
2019-10-06 insert person Jack Yapp
2019-09-06 delete office_emails bi..@auctionhouse.co.uk
2019-09-06 delete address 49A Anchor Road Aldridge West Midlands WS9 8PT United Kingdom
2019-09-06 delete email bi..@auctionhouse.co.uk
2019-09-06 delete index_pages_linkeddomain nfopp-regulation.co.uk
2019-09-06 delete phone 0121 289 3838
2019-09-06 delete terms_pages_linkeddomain auctionhouse.co.uk
2019-09-06 insert address 49a Anchor Road, Aldridge, WS9 8PT
2019-09-06 insert terms_pages_linkeddomain tltsolicitors.com
2019-05-05 insert address 49A Anchor Road Aldridge West Midlands WS9 8PT United Kingdom
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-05 delete address 3 Bedroom Semi-Detached House For Sale Birmingham Road, Walsall 16
2019-04-05 delete address 3 Bedroom Semi-Detached House For Sale Kent Road, Wednesbury 15
2019-04-05 insert person Oli Wellings
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-23 delete address 2 Bedroom Semi-Detached House For Sale Appledore Road, Walsall 9
2019-02-23 delete address 2 Bedroom Semi-Detached House For Sale Myatt Avenue, Walsall 11
2019-02-23 delete address 2 Bedroom Terraced House For Sale Stroud Avenue, Willenhall 14
2019-02-23 insert address 3 Bedroom Semi-Detached House For Sale Birmingham Road, Walsall 16
2019-02-23 insert address 3 Bedroom Semi-Detached House For Sale Kent Road, Wednesbury 15
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK WARRILOW EDWARDS / 03/01/2019
2019-01-30 update statutory_documents CESSATION OF MATTHEW JOHN MOORE AS A PSC
2019-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE
2019-01-22 delete address 3 Bedroom Semi-Detached House For Sale Blackthorne Road, Walsall 5
2019-01-22 delete address 3 Bedroom Terraced House For Sale Poxon Road, Walsall Wood 8
2019-01-22 insert address 2 Bedroom Semi-Detached House For Sale Appledore Road, Walsall 9
2019-01-22 insert address 2 Bedroom Semi-Detached House For Sale Myatt Avenue, Walsall 11
2019-01-22 insert address 2 Bedroom Terraced House For Sale Stroud Avenue, Willenhall 14
2018-12-16 delete otherexecutives Joe Griffin
2018-12-16 delete otherexecutives Matthew Moore
2018-12-16 delete vpsales Matthew Moore
2018-12-16 delete address 3 Bedroom Detached House For Sale Buchanan Road, WALSALL 19
2018-12-16 delete address 3 Bedroom Semi-Detached House For Sale Portland Road, Aldridge, WS9 8NU
2018-12-16 delete address 4 Bedroom Detached House For Sale Elizabeth Road, Walsall 10
2018-12-16 delete address 5 Bedroom Detached House For Sale Martin Road, Walsall 17
2018-12-16 delete person Joe Griffin
2018-12-16 delete person Matthew Moore
2018-12-16 insert address 3 Bedroom Semi-Detached House For Sale Blackthorne Road, Walsall 5
2018-12-16 insert address 3 Bedroom Terraced House For Sale Poxon Road, Walsall Wood 8
2018-10-17 delete address Coronation Road, Pelsall, Walsall. WS4 1BG
2018-10-17 delete address Daw End Lane, Rushall, WS4 1JR
2018-10-17 delete address Fishley Court, Fishley Lane, Pelsall. WS3 3PY
2018-10-17 delete address Ladywood Court Lichfield Road, Sutton Coldfield. B74 2TX
2018-10-17 delete address Remington Road, Walsall WS2 7EF
2018-10-17 delete address Viceroy Close, Lichfield WS14 9FL
2018-10-17 insert address 3 Bedroom Detached House For Sale Buchanan Road, WALSALL 19
2018-10-17 insert address 3 Bedroom Semi-Detached House For Sale Portland Road, Aldridge, WS9 8NU
2018-10-17 insert address 4 Bedroom Detached House For Sale Elizabeth Road, Walsall 10
2018-10-17 insert address 5 Bedroom Detached House For Sale Martin Road, Walsall 17
2018-09-04 delete address Birchfield Way, Yew Tree, Walsall, WS5 4EA
2018-09-04 delete address Enterprise Drive, Streetly, B74 2BL
2018-09-04 delete address Flat 1, 298 Birmingham Road, Walsall, WS5 3NE
2018-09-04 delete address Millfield Avenue, Bloxwich, WS3 3QU
2018-09-04 delete address Ranger Drive, Wolverhampton. WV10 6BZ
2018-09-04 delete address Under Offer Bloxwich Road, Walsall WS3 2XE
2018-09-04 delete person Rob Knight
2018-09-04 delete phone 01922 745015
2018-09-04 insert address Coronation Road, Pelsall, Walsall. WS4 1BG
2018-09-04 insert address Daw End Lane, Rushall, WS4 1JR
2018-09-04 insert address Fishley Court, Fishley Lane, Pelsall. WS3 3PY
2018-09-04 insert address Ladywood Court Lichfield Road, Sutton Coldfield. B74 2TX
2018-09-04 insert address Remington Road, Walsall WS2 7EF
2018-09-04 insert address Viceroy Close, Lichfield WS14 9FL
2018-09-04 update person_description Matthew Moore => Matthew Moore
2018-07-27 delete address Belvidere Road, Walsall. WS1 3AU
2018-07-27 delete address Cherry Tree Avenue, Walsall. WS5 4LH
2018-07-27 delete address The Briars, Aldridge. WS9 8AQ
2018-07-27 delete address Walker Road, Bloxwich, WS3 1JZ
2018-07-27 delete address Waterfront Way, Walsall, WS2 9NH
2018-07-27 insert address Birchfield Way, Yew Tree, Walsall, WS5 4EA
2018-07-27 insert address Enterprise Drive, Streetly, B74 2BL
2018-07-27 insert address Flat 1, 298 Birmingham Road, Walsall, WS5 3NE
2018-07-27 insert address Millfield Avenue, Bloxwich, WS3 3QU
2018-07-27 insert address Ranger Drive, Wolverhampton. WV10 6BZ
2018-07-27 insert address Under Offer Bloxwich Road, Walsall WS3 2XE
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-06-07 insert office_emails bi..@auctionhouse.co.uk
2018-06-07 delete address Park Road, Bloxwich. WS3 3SS
2018-06-07 delete address Park Road, Park Hall, Walsall, WS5 3JU
2018-06-07 delete address Vincent Street, Walsall, WS1 3EJ
2018-06-07 delete address Wideacre Drive, Birmingham. B44 8JE
2018-06-07 delete source_ip 77.111.218.153
2018-06-07 delete terms_pages_linkeddomain addthis.com
2018-06-07 delete terms_pages_linkeddomain legislation.gov.uk
2018-06-07 delete terms_pages_linkeddomain linkedin.com
2018-06-07 insert address Belvidere Road, Walsall. WS1 3AU
2018-06-07 insert address Cherry Tree Avenue, Walsall. WS5 4LH
2018-06-07 insert address The Briars, Aldridge. WS9 8AQ
2018-06-07 insert address Walker Road, Bloxwich, WS3 1JZ
2018-06-07 insert address Waterfront Way, Walsall, WS2 9NH
2018-06-07 insert alias Edwards Moore (UK) Ltd
2018-06-07 insert email bi..@auctionhouse.co.uk
2018-06-07 insert index_pages_linkeddomain tpos.co.uk
2018-06-07 insert phone 0121 289 3838
2018-06-07 insert source_ip 34.242.94.70
2018-06-07 insert terms_pages_linkeddomain auctionhouse.co.uk
2018-04-15 delete source_ip 77.111.218.155
2018-04-15 insert source_ip 77.111.218.153
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRIFFIN
2018-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-03 insert managingdirector Chris Edwards
2018-03-03 delete address 3 Bedroom House 27 Camomile Close, Walsall
2018-03-03 delete address Enterprise Drive, Streetly, Sutton Coldfield, B74 2BL
2018-03-03 delete address Lakeside Barton Marina, Barton Under Needwood DE13 8AS
2018-03-03 delete address Let Agreed Broadstone Avenue, Walsall. WS3 1EW
2018-03-03 delete address Roebuck Road, Bloxwich, WS3 1AQ
2018-03-03 delete address Springhill Court, Sutton Road. Walsall, WS1 2PV
2018-03-03 delete address The Saddlery, Leicester Street, Walsall, WS1 1PT
2018-03-03 delete person Jordan Mc Walter
2018-03-03 insert address Birmingham Road, Walsall. WS5 3NX
2018-03-03 insert address Chester Road, Erdington, B23 5TE
2018-03-03 insert address Park Road, Park Hall, Walsall, WS5 3JU
2018-03-03 insert person Chris Edwards
2018-03-03 insert person Hannah Crump
2018-03-03 insert person Rob Perfitt
2018-03-03 update person_description Matthew Moore => Matthew Moore
2018-01-21 delete address Biddulph Court, Braemar Road, Sutton Coldfield. B73 6LT
2018-01-21 delete address Camomile Close, Tamebridge, WS5 4RU
2018-01-21 delete address Cecil Street, Walsall. WS4 2BF
2018-01-21 delete address Moorfields Close, Aldridge WS9 8PB
2018-01-21 delete address Under Offer Lichfield Road, Rushall, WS4 1EA
2018-01-21 insert address 3 Bedroom House 27 Camomile Close, Walsall
2018-01-21 insert address Enterprise Drive, Streetly, Sutton Coldfield, B74 2BL
2018-01-21 insert address Lakeside Barton Marina, Barton Under Needwood DE13 8AS
2018-01-21 insert address Let Agreed Broadstone Avenue, Walsall. WS3 1EW
2018-01-21 insert address Roebuck Road, Bloxwich, WS3 1AQ
2018-01-21 insert address Springhill Court, Sutton Road. Walsall, WS1 2PV
2018-01-21 insert address The Saddlery, Leicester Street, Walsall, WS1 1PT
2017-12-16 delete address 3 Bedroom House 17 Enterprise Drive, Streetly
2017-12-16 delete address Camomile Close, Walsall, WS5 4RU
2017-12-16 delete address Harrison Street, Walsall. WS3 3HP
2017-12-16 delete address Lazy Hill Road, Aldridge. WS9 8RR
2017-12-16 delete address Springhill Court, Sutton Road. Walsall, WS1 2PV
2017-12-16 delete address Under Offer Broadstone Avenue, Walsall. WS3 1EW
2017-12-16 insert address Biddulph Court, Braemar Road, Sutton Coldfield. B73 6LT
2017-12-16 insert address Camomile Close, Tamebridge, WS5 4RU
2017-12-16 insert address Cecil Street, Walsall. WS4 2BF
2017-12-16 insert address Under Offer Lichfield Road, Rushall, WS4 1EA
2017-11-09 insert address 3 Bedroom House 17 Enterprise Drive, Streetly
2017-11-09 insert address Camomile Close, Walsall, WS5 4RU
2017-11-09 insert address Harrison Street, Walsall. WS3 3HP
2017-11-09 insert address Lazy Hill Road, Aldridge. WS9 8RR
2017-11-09 insert address Moorfields Close, Aldridge WS9 8PB
2017-11-09 insert address Springhill Court, Sutton Road. Walsall, WS1 2PV
2017-11-09 insert address Under Offer Broadstone Avenue, Walsall. WS3 1EW
2017-10-05 delete email le..@edwardsmoore.co.uk
2017-07-26 delete address Elizabeth Road, South Walsall, WS5 3PF
2017-07-26 delete person Dean Isaac Negotiator
2017-07-26 delete person Peter Marriott Out
2017-07-26 delete person Samantha Cartwright
2017-07-26 insert address First Floor, Black Country House Rounds Green Road, Oldbury West Midlands, B69 2DG
2017-07-26 insert alias Edwards Moore (UK) Limited
2017-07-26 insert registration_number 09068680
2017-07-26 insert vat 191 1928 96
2017-07-26 update person_description Catherine McKelt => Catherine McKelt
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PATRICK WARRILOW EDWARDS
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN MOORE
2017-06-23 insert address Elizabeth Road, South Walsall, WS5 3PF
2017-04-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-01-14 delete person Shakila Sharrif
2017-01-14 delete person Will Jones
2017-01-14 insert index_pages_linkeddomain nfopp-regulation.co.uk
2017-01-14 insert person Dean Isaac Negotiator
2017-01-14 update person_description Catherine McKelt => Catherine McKelt
2016-10-10 delete address 3 Bedroom House £100,000 4 Bedroom House Station Road, Burntwood
2016-09-12 insert address 3 Bedroom House £100,000 4 Bedroom House Station Road, Burntwood
2016-09-12 insert person Peter Marriott Out
2016-09-12 insert person Rob Knight
2016-08-15 delete address Beacon Street, Chuckery, WS1 2DL
2016-08-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-08-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-07-19 update statutory_documents 03/06/16 FULL LIST
2016-07-15 insert address Beacon Street, Chuckery, WS1 2DL
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-03 => 2017-03-31
2016-03-20 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MOORE / 11/03/2016
2016-03-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-18 insert person Jordan Mc Walter
2016-01-18 update person_description Catherine McKelt => Catherine McKelt
2016-01-18 update person_description Samantha Cartwright => Samantha Cartwright
2015-11-06 insert person Shakila Sharrif
2015-11-06 insert phone 01922 700700
2015-09-11 insert vpsales Matthew Moore
2015-09-11 delete address Darwall St, Walsall, West Midlands WS1 1DA United Kingdom
2015-09-11 insert alias Edwards Moore TV ad
2015-09-11 insert person Samantha Cartwright
2015-09-11 update person_description Matthew Moore => Matthew Moore
2015-09-11 update person_title Anne Hathaway: Office Manager => Office Manager; Sales Office Manager
2015-09-11 update person_title Matthew Moore: Director => Sales Director; Director
2015-08-14 delete index_pages_linkeddomain guildmembers.co.uk
2015-08-14 delete source_ip 94.236.48.138
2015-08-14 insert address Estate House, Darwall Street Walsall West Midlands WS1 1DA United Kingdom
2015-08-14 insert email le..@edwardsmoore.co.uk
2015-08-14 insert email wa..@edwardsmoore.co.uk
2015-08-14 insert source_ip 77.111.218.155
2015-08-09 delete address FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS UNITED KINGDOM B69 2DG
2015-08-09 insert address FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG
2015-08-09 insert sic_code 68310 - Real estate agencies
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date null => 2015-06-03
2015-08-09 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-07-13 update statutory_documents 03/06/15 FULL LIST
2015-05-21 delete address 450 pcm Newbolt Street, Walsall, WS5 4PF
2015-04-23 delete address 250 pcm Regina Drive, Walsall, WS4 2HB
2015-04-23 delete address 550 pcm Millfield Avenue, Walsall, WS3 3QU
2015-04-23 insert address 450 pcm Newbolt Street, Walsall, WS5 4PF
2015-03-16 update statutory_documents DIRECTOR APPOINTED CHERYL LEWIS
2015-03-16 update statutory_documents DIRECTOR APPOINTED JOSEPH PETER GRIFFIN
2015-03-16 update statutory_documents DIRECTOR APPOINTED MATTHEW JOHN MOORE
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK WARRILOW EDWARDS / 01/10/2014
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090686800001
2015-01-19 delete address 375 pcm Field Road, Bloxwich, Walsall, WS3 3JB
2015-01-19 delete address Off Birmingham Road, Walsall, WS1 2NN
2015-01-19 insert address 250 pcm Regina Drive, Walsall, WS4 2HB
2015-01-19 insert address 550 pcm Millfield Avenue, Walsall, WS3 3QU
2014-12-12 delete address 750 pcm Birmingham Road, Walsall, WS1 2NU
2014-12-12 insert address 375 pcm Field Road, Bloxwich, Walsall, WS3 3JB
2014-12-12 insert address Off Birmingham Road, Walsall, WS1 2NN
2014-12-12 insert contact_pages_linkeddomain propertylogic.net
2014-12-12 insert email al..@edwardsmoore.co.uk
2014-11-14 update website_status FlippedRobots => OK
2014-11-14 delete address 595 pcm St Johns Close, Walsall, WS9 9NH
2014-11-14 delete address Jesson Road, Walsall, WS1 3AZ
2014-11-14 insert address 750 pcm Birmingham Road, Walsall, WS1 2NU
2014-09-28 update website_status OK => FlippedRobots
2014-08-21 update statutory_documents ADOPT ARTICLES 01/08/2014
2014-07-15 insert address 595 pcm St Johns Close, Walsall, WS9 9NH
2014-07-15 insert address Jesson Road, Walsall, WS1 3AZ
2014-07-15 update primary_contact null => 595 pcm St Johns Close, Walsall, WS9 9NH
2014-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-02-12 delete address 405 pcm Stafford Road, Bloxwich, Walsall, WS3 3NL
2014-02-12 update primary_contact 405 pcm Stafford Road, Bloxwich, Walsall, WS3 3NL => null
2014-01-29 insert address 405 pcm Stafford Road, Bloxwich, Walsall, WS3 3NL
2014-01-29 update primary_contact null => 405 pcm Stafford Road, Bloxwich, Walsall, WS3 3NL
2014-01-14 delete address 295 pcm Greaves Avenue, Walsall, WS5 3QF
2014-01-14 delete address 495 pcm Duchess Road, Walsall, WS1 4NW
2014-01-14 delete address Mill Close, Walsall, WS4 1BL
2014-01-14 update primary_contact 295 pcm Greaves Avenue, Walsall, WS5 3QF => null
2013-12-31 insert address 295 pcm Greaves Avenue, Walsall, WS5 3QF
2013-12-31 insert address 495 pcm Duchess Road, Walsall, WS1 4NW
2013-12-31 insert address Mill Close, Walsall, WS4 1BL
2013-12-31 update primary_contact null => 295 pcm Greaves Avenue, Walsall, WS5 3QF
2013-12-17 delete address 475 pcm Harebell Close, Tamebridge, Walsall, WS5 4RS
2013-12-17 delete address Handsworth Wood, Birmingham B20 2JU
2013-12-17 update primary_contact 475 pcm Harebell Close, Tamebridge, Walsall, WS5 4RS => null
2013-12-02 delete address 575 pcm Barns Lane, Walsall. WS4 1HJ
2013-12-02 delete address 575 pcm Leighs Road, Pelsall, Walsall, WS4 1BZ
2013-12-02 insert address 475 pcm Harebell Close, Tamebridge, Walsall, WS5 4RS
2013-12-02 insert address Handsworth Wood, Birmingham B20 2JU
2013-12-02 update primary_contact 575 pcm Barns Lane, Walsall. WS4 1HJ => 475 pcm Harebell Close, Tamebridge, Walsall, WS5 4RS
2013-11-16 delete address 695 pcm Wimperis Way, Birmingham, B43 7DL
2013-11-16 delete address Broadway Area, Walsall, WS1 3TE
2013-11-16 insert address 575 pcm Barns Lane, Walsall. WS4 1HJ
2013-11-16 insert address 575 pcm Leighs Road, Pelsall, Walsall, WS4 1BZ
2013-11-16 update primary_contact 695 pcm Wimperis Way, Birmingham, B43 7DL => 575 pcm Barns Lane, Walsall. WS4 1HJ
2013-10-30 delete address 950 pcm Gloucester Road, Walsall, WS5 3PN
2013-10-30 insert address 695 pcm Wimperis Way, Birmingham, B43 7DL
2013-10-30 insert address Broadway Area, Walsall, WS1 3TE
2013-10-30 update primary_contact 950 pcm Gloucester Road, Walsall, WS5 3PN => 695 pcm Wimperis Way, Birmingham, B43 7DL
2013-10-23 delete address 595 pcm The Briars, Aldridge, WS9 8AQ
2013-10-23 insert address 950 pcm Gloucester Road, Walsall, WS5 3PN
2013-10-23 update primary_contact 595 pcm The Briars, Aldridge, WS9 8AQ => 950 pcm Gloucester Road, Walsall, WS5 3PN
2013-10-09 delete address 750 pcm Aster Way, Walsall, WS5 4RX
2013-10-09 insert address 595 pcm The Briars, Aldridge, WS9 8AQ
2013-10-09 update primary_contact 750 pcm Aster Way, Walsall, WS5 4RX => 595 pcm The Briars, Aldridge, WS9 8AQ
2013-09-12 delete address Lysways Street, Walsall, WS1 3BN
2013-09-12 insert address 750 pcm Aster Way, Walsall, WS5 4RX
2013-09-12 update primary_contact Lysways Street, Walsall, WS1 3BN => 750 pcm Aster Way, Walsall, WS5 4RX
2013-06-30 update website_status ServerDown => OK
2013-06-30 insert address Lysways Street, Walsall, WS1 3BN
2013-06-30 update primary_contact null => Lysways Street, Walsall, WS1 3BN
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-28 delete address 750 pcm Regina Drive, Walsall, WS4 2HB
2013-04-28 update primary_contact 750 pcm Regina Drive, Walsall, WS4 2HB => null
2013-04-14 delete address 475 pcm Lichfield Road, Rushall, Walsall, WS4 1HB
2013-04-14 insert address 750 pcm Regina Drive, Walsall, WS4 2HB
2013-04-14 update primary_contact 475 pcm Lichfield Road, Rushall, Walsall, WS4 1HB => 750 pcm Regina Drive, Walsall, WS4 2HB
2013-03-06 delete address 650 pcm Arundal Road, Willenhall, WV12 5TW
2013-03-06 insert address 475 pcm Lichfield Road, Rushall, Walsall, WS4 1HB
2013-02-19 delete address 495 pcm Ennerdale Close, Clayhanger, Walsall, WS8 7SB
2013-02-19 insert address 650 pcm Arundal Road, Willenhall, WV12 5TW
2013-02-01 update website_status OK
2013-02-01 delete address 595 pcm Portobello Road, West Bromwich, B70 0QL
2013-02-01 insert address 495 pcm Ennerdale Close, Clayhanger, Walsall, WS8 7SB
2013-01-25 update website_status FlippedRobotsTxt
2013-01-18 insert address 595 pcm Portobello Road, West Bromwich, B70 0QL
2013-01-11 delete address 495 pcm Waterfront Way, Walsall, WS2 9NH
2013-01-11 delete address Walsall Wood, Walsall, WS9 9AD
2013-01-04 delete address 450 pcm Miner Street, Walsall, WS2 8QL
2013-01-04 delete address 575 pcm Downham Wood, Walsall, WS5 3BY
2013-01-04 insert address 495 pcm Waterfront Way, Walsall, WS2 9NH
2013-01-04 insert address Walsall Wood, Walsall, WS9 9AD
2012-12-25 delete address 475 pcm Smithfield Road, Walsall, WS3 1NB
2012-12-25 delete address 495 pcm Parklands Gardens, Walsall, WS1 2NN
2012-12-25 insert address 450 pcm Miner Street, Walsall, WS2 8QL
2012-12-25 insert address 575 pcm Downham Wood, Walsall, WS5 3BY
2012-12-16 insert address 475 pcm Smithfield Road, Walsall, WS3 1NB
2012-12-16 insert address 495 pcm Parklands Gardens, Walsall, WS1 2NN
2012-10-29 delete address 650 pcm Lichfield Road, Walsall, WS9 9PD
2012-10-24 delete phone 01922-615222
2012-10-24 insert address Lane Head, Willenhall, WV12 4JQ
2012-10-24 delete address Lane Head, Willenhall, WV12 4JQ
2012-10-24 insert address Wolverhampton Street, Walsall, WS2 8DE
2012-10-24 delete address Wolverhampton Street, Walsall, WS2 8DE
2012-10-24 insert address 495 pcm Manorford Avenue, West Bromwich, B71 3QH
2012-10-24 delete address 495 pcm Manorford Avenue, West Bromwich, B71 3QH
2012-10-24 insert address 395 pcm Lysways Street, Walsall, WS1 3AG
2012-10-24 insert address 450 pcm Rockingham Close, Walsall, WS3 2JB
2012-10-24 delete address 395 pcm Lysways Street, Walsall, WS1 3AG
2012-10-24 delete address 450 pcm Rockingham Close, Walsall, WS3 2JB
2012-10-24 insert address 650 pcm Lichfield Road, Walsall, WS9 9PD