Date | Description |
2024-04-08 |
delete index_pages_linkeddomain statcounter.com |
2024-04-08 |
insert person Andrea White |
2024-04-08 |
insert person Carole Smy |
2024-04-08 |
insert person Christopher Hurlston |
2024-04-08 |
insert person Danny Arch |
2024-04-08 |
insert person Gareth Lee |
2024-04-08 |
insert person Garry Owen |
2024-04-08 |
insert person Gary Mchattie |
2024-04-08 |
insert person Grace Fletcher |
2024-04-08 |
insert person Jolyon Potter |
2024-04-08 |
insert person Julie Hall |
2024-04-08 |
insert person Kayleigh Mills |
2024-04-08 |
insert person Kevin Geraghty |
2024-04-08 |
insert person Leigh Dixon |
2024-04-08 |
insert person Michael Lipscombe |
2024-04-08 |
insert person Michael Truluck |
2024-04-08 |
insert person Sam Aylieff |
2024-04-08 |
insert person Sarah Forest |
2024-04-08 |
insert person Sarah Gardiner-Harvey |
2024-04-08 |
insert person Shane Taylor |
2024-04-08 |
insert person Sheena Brooks |
2024-04-08 |
insert person Steve Bath |
2024-04-08 |
insert person Sue Griffiths |
2024-04-08 |
insert person Yvette Morrison |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-08-04 |
delete source_ip 77.111.240.164 |
2020-08-04 |
insert source_ip 77.111.240.160 |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-08 |
delete source_ip 77.111.240.121 |
2020-03-08 |
insert source_ip 77.111.240.164 |
2019-07-19 |
update website_status IndexPageFetchError => OK |
2019-07-19 |
delete source_ip 46.30.213.191 |
2019-07-19 |
insert source_ip 77.111.240.121 |
2019-07-19 |
update robots_txt_status www.heir-line.co.uk: 404 => 200 |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-04-24 |
update website_status OK => IndexPageFetchError |
2019-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-05-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2017-12-02 |
delete source_ip 46.30.213.165 |
2017-12-02 |
insert source_ip 46.30.213.191 |
2017-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-04-05 |
delete index_pages_linkeddomain andrewlownie.co.uk |
2017-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-11-26 |
delete management_pages_linkeddomain amberley-books.com |
2016-11-26 |
insert index_pages_linkeddomain andrewlownie.co.uk |
2016-07-25 |
delete source_ip 46.30.212.238 |
2016-07-25 |
insert source_ip 46.30.213.165 |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-13 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-03-10 |
update statutory_documents 07/03/16 FULL LIST |
2015-10-19 |
insert index_pages_linkeddomain societyofauthors.org |
2015-10-19 |
insert management_pages_linkeddomain societyofauthors.org |
2015-08-04 |
delete about_pages_linkeddomain aforauthors.co.uk |
2015-08-04 |
delete about_pages_linkeddomain calibre.org.uk |
2015-08-04 |
delete about_pages_linkeddomain irishcentral.com |
2015-08-04 |
delete about_pages_linkeddomain pen-and-sword.co.uk |
2015-08-04 |
delete about_pages_linkeddomain twitter.com |
2015-08-04 |
delete registration_number Z2074628 |
2015-08-04 |
insert index_pages_linkeddomain apgen.org |
2015-08-04 |
insert management_pages_linkeddomain aforauthors.co.uk |
2015-08-04 |
insert management_pages_linkeddomain apgen.org |
2015-08-04 |
insert management_pages_linkeddomain calibre.org.uk |
2015-08-04 |
insert management_pages_linkeddomain irishcentral.com |
2015-08-04 |
insert management_pages_linkeddomain pen-and-sword.co.uk |
2015-08-04 |
insert management_pages_linkeddomain twitter.com |
2015-08-04 |
update person_title Michael J. Rochford: Professional Writer, Genealogist and Family Historian; Director => Director |
2015-05-17 |
delete about_pages_linkeddomain heirline.wordpress.com |
2015-05-17 |
delete address 6 Denhale Avenue, Wakefield, West Yorkshire, WF2 9EF |
2015-05-17 |
delete index_pages_linkeddomain heirline.wordpress.com |
2015-05-17 |
delete phone 07525 192579 |
2015-05-17 |
delete terms_pages_linkeddomain nationalarchives.gov.uk |
2015-05-17 |
insert about_pages_linkeddomain aforauthors.co.uk |
2015-05-17 |
insert about_pages_linkeddomain irishcentral.com |
2015-05-17 |
insert about_pages_linkeddomain pen-and-sword.co.uk |
2015-05-17 |
insert about_pages_linkeddomain twitter.com |
2015-05-17 |
insert contact_pages_linkeddomain twitter.com |
2015-05-17 |
insert index_pages_linkeddomain aforauthors.co.uk |
2015-05-17 |
insert index_pages_linkeddomain ico.org.uk |
2015-05-17 |
insert index_pages_linkeddomain yas.org.uk |
2015-05-17 |
insert registration_number Z2074628 |
2015-05-17 |
update person_description Michael J. Rochford => Michael J. Rochford |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update statutory_documents 07/03/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-04-30 |
update person_description Caroline Rochford => Caroline Rochford |
2014-04-30 |
update person_title Caroline Rochford: Professional Genealogist, Graphic Designer & Old Photograph Restorer => Professional Genealogist, Graphic Designer & Published Writer |
2014-04-30 |
update person_title Michael J. Rochford: Professional Genealogist and Family Historian; Director => Professional Writer, Genealogist and Family Historian; Director |
2014-04-07 |
delete address 6 DENHALE AVENUE WAKEFIELD ENGLAND WF2 9EF |
2014-04-07 |
insert address 6 DENHALE AVENUE WAKEFIELD WF2 9EF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-04-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update statutory_documents 07/03/14 FULL LIST |
2013-11-28 |
delete source_ip 46.30.211.52 |
2013-11-28 |
insert source_ip 46.30.212.238 |
2013-10-07 |
delete address 6 DENHALE AVENUE WAKEFIELD WEST YORKSHIRE ENGLAND WF2 9EF |
2013-10-07 |
insert address 6 DENHALE AVENUE WAKEFIELD ENGLAND WF2 9EF |
2013-10-07 |
update registered_address |
2013-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
6 DENHALE AVENUE
WAKEFIELD
WEST YORKSHIRE
WF2 9EF
ENGLAND |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROCHFORD / 11/09/2013 |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSE ROCHFORD / 11/09/2013 |
2013-09-12 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ROCHFORD |
2013-07-20 |
delete index_pages_linkeddomain ezinearticles.com |
2013-06-25 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-25 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
delete address 160 WRENTHORPE LANE, WRENTHORPE WAKEFIELD UNITED KINGDOM WF2 0PF |
2013-06-24 |
insert address 6 DENHALE AVENUE WAKEFIELD WEST YORKSHIRE ENGLAND WF2 9EF |
2013-06-24 |
update registered_address |
2013-04-21 |
delete general_emails in..@interactedfilms.co.uk |
2013-04-21 |
delete address of 6 Denhale Avenue, Wakefield, WF2 9EF |
2013-04-21 |
delete email in..@interactedfilms.co.uk |
2013-04-21 |
insert address 6 Denhale Avenue, Wakefield, West Yorkshire, WF2 9EF |
2013-04-21 |
insert terms_pages_linkeddomain nationalarchives.gov.uk |
2013-04-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-03-09 |
update statutory_documents 07/03/13 FULL LIST |
2013-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROCHFORD / 01/02/2013 |
2013-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSE ROCHFORD / 01/02/2013 |
2013-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROCHFORD / 01/02/2013 |
2013-02-28 |
delete source_ip 193.202.110.147 |
2013-02-28 |
insert address of 6 Denhale Avenue, Wakefield, WF2 9EF |
2013-02-28 |
insert source_ip 46.30.211.52 |
2013-02-28 |
update person_description Michael J. Rochford |
2013-01-12 |
delete address 160 Wrenthorpe Lane, Wakefield (near Leeds), West Yorkshire, WF2 0PF |
2013-01-12 |
insert address 6 Denhale Avenue, Wakefield (near Leeds), West Yorkshire, WF2 9EF |
2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
160 WRENTHORPE LANE, WRENTHORPE
WAKEFIELD
WF2 0PF
UNITED KINGDOM |
2012-12-19 |
delete address 160 Wrenthorpe Lane
Wakefield
West Yorkshire, WF2 0PF
England |
2012-12-19 |
update person_description Michael J. Rochford |
2012-10-25 |
delete address 160 Wrenthorpe Lane, Wakefield, WF2 0PF |
2012-10-25 |
insert address 160 Wrenthorpe Lane, Wakefield (near Leeds), West Yorkshire, WF2 0PF |
2012-10-25 |
delete address 160 Wrenthorpe Lane
Kirkhamgate
Wakefield
West Yorkshire
WF2 0PF
England |
2012-10-25 |
insert address 160 Wrenthorpe Lane
Wakefield
West Yorkshire, WF2 0PF
England |
2012-03-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 07/03/12 FULL LIST |
2011-04-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 07/03/11 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ROSE BROOKS / 18/09/2010 |
2010-05-19 |
update statutory_documents COMPANY NAME CHANGED INTERACTED LIMITED
CERTIFICATE ISSUED ON 19/05/10 |
2010-05-13 |
update statutory_documents CHANGE OF NAME 10/05/2010 |
2010-04-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 07/03/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ROSE BROOKS / 01/10/2009 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROCHFORD / 01/10/2009 |
2009-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-05-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY KILBRIDE |
2009-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BROOKS / 06/03/2009 |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents DIRECTOR APPOINTED MR GARY MICHAEL KILBRIDE |
2008-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |