TAYLORANDHARDY.CO.UK - History of Changes


DateDescription
2023-08-16 delete source_ip 165.160.13.20
2023-08-16 insert source_ip 77.72.1.21
2023-08-16 update website_status DomainNotFound => OK
2023-03-26 update website_status Disallowed => DomainNotFound
2022-11-22 update website_status FlippedRobots => Disallowed
2022-10-31 update website_status IndexPageFetchError => FlippedRobots
2022-09-29 update website_status Disallowed => IndexPageFetchError
2022-07-29 update website_status FlippedRobots => Disallowed
2022-06-07 update website_status IndexPageFetchError => FlippedRobots
2022-05-07 update website_status FlippedRobots => IndexPageFetchError
2022-05-01 update website_status IndexPageFetchError => FlippedRobots
2022-04-01 update website_status DomainNotFound => IndexPageFetchError
2022-02-05 update website_status OK => DomainNotFound
2021-02-10 update website_status DomainNotFound => OK
2021-02-10 delete source_ip 165.160.15.20
2020-08-03 update website_status OK => DomainNotFound
2019-09-14 delete address Arndale Court, Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ
2019-09-14 delete phone +27 (0)12 364 0720
2019-09-14 delete phone +44 (0)113 278 7111
2019-09-14 delete phone +48 22 492 73 36
2019-09-14 insert address 3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4ER
2019-08-01 insert personal_emails ma..@wyg.com
2019-08-01 delete index_pages_linkeddomain wygcareers.com
2019-08-01 delete person Steve Mustow
2019-08-01 delete terms_pages_linkeddomain facebook.com
2019-08-01 insert contact_pages_linkeddomain google.com
2019-08-01 insert email ma..@wyg.com
2019-08-01 insert person Duncan Gibb
2019-03-27 delete cfo Iain Clarkson
2019-03-27 delete otherexecutives David Jeffcoat
2019-03-27 delete otherexecutives Iain Clarkson
2019-03-27 delete address 1 City Square Leeds LS1 2AL
2019-03-27 delete address Prins Bernhardplein 200, 1097 JB Amsterdam, The Netherlands
2019-03-27 delete address Royal House, 28 Sovereign Street Leeds LS1 4BJ
2019-03-27 delete contact_pages_linkeddomain choosecumbria.co.uk
2019-03-27 delete investor_pages_linkeddomain capitashareportal.com
2019-03-27 delete person David Jeffcoat
2019-03-27 delete person Gordon Buchan
2019-03-27 delete person Iain Clarkson
2019-03-27 delete phone +44 (0) 1623 684 500
2019-03-27 delete phone +44 1228 538 886
2019-03-27 insert address Jan Luijkenstraat 92 C, 1071 CT Amsterdam, The Netherlands
2019-03-27 insert address Jan Luijkenstraat 92-3 1071 CT Amsterdam The Netherlands
2019-03-27 insert address No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN
2019-03-27 insert investor_pages_linkeddomain linkassetservices.com
2019-03-27 insert person Mark Rinkus
2019-03-27 insert phone +31 20 - 214 21 27
2019-03-27 insert phone +31 20 - 214 21 28
2019-03-27 insert phone +44 (0)1900 515 806
2019-03-27 update person_title Marcia Marini: Member of the Board; Board As a Non - Executive Director; Non Executive Director => Member of the Board; Board As a Non - Executive Director; Non Executive Director and Chairman of the Remuneration Committee ( 50 )
2019-03-27 update person_title Simon Smith: Associate Director - Engineering => Associate Director - Infrastructure & Built Environment
2019-03-27 update person_title Steve Mustow: Head of Environmental Planning => Director, Head of Environmental Planning
2019-03-27 update person_title Stuart Kyle: Chartered Electrical Engineer; Chartered Engineer / Member of Institution of Engineering & Technology ( IET ) Member of Institution of Engineers of Ireland => Chartered Electrical Engineer; Head of Mechanical and Electrical
2018-03-05 insert general_emails en..@wyginternational.com
2018-03-05 insert otherexecutives Marcia Marini
2018-03-05 delete address Eaton Avenue Matrix Park Chorley Lancashire United Kingdom PR7 7NA
2018-03-05 delete address Suite 1.13 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow United Kingdom G40 4LA
2018-03-05 delete contact_pages_linkeddomain capitaassetservices.com
2018-03-05 delete email sh..@capita.co.uk
2018-03-05 delete person JC Townend
2018-03-05 delete phone +44 (0)1257 786 050
2018-03-05 delete phone +44 (0)141 375 0460
2018-03-05 insert address Centrum Business Centre 38 Queen Street Glasgow United Kingdom G1 3DX
2018-03-05 insert address East Terrace Euxton Lane Chorley Lancashire United Kingdom PR7 6TE
2018-03-05 insert address Prins Bernhardplein 200, 1097 JB Amsterdam, The Netherlands
2018-03-05 insert contact_pages_linkeddomain linkassetservices.com
2018-03-05 insert email en..@wyginternational.com
2018-03-05 insert email sh..@linkgroup.co.uk
2018-03-05 insert person Andrew Stanford
2018-03-05 insert person Marcia Marini
2018-03-05 insert phone +44 (0)141 353 8520
2018-03-05 insert phone +44 (0)1772 958 660
2018-03-05 insert registration_number 68702132
2017-11-17 update website_status FlippedRobots => OK
2017-11-17 delete source_ip 77.240.12.213
2017-11-17 insert source_ip 165.160.15.20
2017-11-17 insert source_ip 165.160.13.20
2017-09-23 update website_status OK => FlippedRobots
2017-02-10 insert person Graham Hale
2017-02-10 insert person Peter Shannon
2016-11-28 delete career_pages_linkeddomain wygcareers.com
2016-11-28 delete person Susheel Das
2016-06-22 delete person Simon Blacker
2016-06-22 insert career_pages_linkeddomain wygcareers.com
2016-02-25 delete person Sarah Papaleo
2016-01-28 insert person Simon Blacker
2016-01-28 insert person Susheel Das
2015-05-12 update person_description Sam Greig => Sam Greig
2015-03-13 delete email sa..@north-associates.com
2015-03-13 insert email sa..@taylorandhardy.co.uk
2015-03-13 update person_description Sarah Papaleo => Sarah Papaleo
2015-02-03 delete address 9 Finkle Street Carlisle Cumbria CA3 8UU
2015-02-03 insert address North House Kingstown Carlisle CA6 4BY
2015-02-03 insert person Sarah Papaleo
2015-02-03 update primary_contact 9 Finkle Street Carlisle Cumbria CA3 8UU => North House Kingstown Carlisle CA6 4BY
2014-11-29 delete person Julie Dawson
2014-11-29 delete person Lynette Hardy
2014-10-29 delete about_pages_linkeddomain fatoffice.co.uk
2014-10-29 insert email bo..@taylorandhardy.co.uk
2014-10-29 insert email ch..@taylorandhardy.co.uk
2014-10-29 insert email ju..@taylorandhardy.co.uk
2014-10-29 insert email ly..@taylorandhardy.co.uk
2014-10-29 insert email ma..@taylorandhardy.co.uk
2014-10-29 insert email sa..@taylorandhardy.co.uk
2014-10-29 update person_description Sam Greig => Sam Greig
2014-09-23 delete person Caroline Newton
2014-09-23 delete person Helen Threlfell
2014-08-16 delete source_ip 46.20.235.68
2014-08-16 insert source_ip 77.240.12.213
2014-04-23 delete source_ip 83.170.74.135
2014-04-23 insert alias Taylor & Hardy Ltd
2014-04-23 insert index_pages_linkeddomain fatmedia.co.uk
2014-04-23 insert source_ip 46.20.235.68
2014-04-23 update robots_txt_status www.taylorandhardy.co.uk: 404 => 200