HEIR LINE - History of Changes


DateDescription
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