LEGAL & CO - History of Changes


DateDescription
2024-04-17 delete address Victoria House Victoria Road Chelmsford, Essex CM1 1JR
2024-04-17 insert address 35 Bull Street Birmingham West Midlands B4 6AF
2024-04-07 delete address THE TECHNOCENTRE PUMA WAY COVENTRY TECHNOLOGY PARK COVENTRY ENGLAND CV1 2TT
2024-04-07 insert address 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG
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
2024-04-07 update registered_address
2024-03-16 delete address 26 Kings Hill Avenue West Malling, Maidstone Kent ME19 4AE
2024-03-16 delete address 9 Greyfriars Road Reading Berkshire RG1 1NU
2024-03-16 delete address New Broad Street House 35 New Broad Street London EC2M 1NH
2024-03-16 delete phone 0800 825 0156
2024-03-16 insert address 1 Concourse Way Sheffield South Yorkshire S1 2BJ
2024-03-16 insert address Broad Quay House Prince Street Bristol BS1 4DJ
2024-03-16 insert address Victoria House Victoria Road Chelmsford, Essex CM1 1JR
2024-03-16 insert phone 0333 050 8556
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update account_ref_day 28 => 30
2023-04-07 update accounts_last_madeup_date 2021-06-28 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-28 => 2024-03-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-24 update statutory_documents PREVEXT FROM 28/06/2022 TO 30/06/2022
2023-03-02 delete address 5 Kensington Way, Chippenham, Wiltshire SN14 0UG
2023-03-02 insert address The Techno Centre, Coventry Technology Park, Puma Way, Coventry, CV1 2TT
2022-10-25 delete address 35 Bull Street Birmingham West Midlands B4 6EQ
2022-10-25 insert address 9 Greyfriars Road Reading Berkshire RG1 1NU
2022-09-23 delete address 77 Fulham Palace Road London W6 8JA
2022-09-23 insert address 26 Kings Hill Avenue West Malling, Maidstone Kent ME19 4AE
2022-07-22 insert address 125 Deansgate Manchester Greater Manchester M3 2BY
2022-07-07 delete address 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG
2022-07-07 insert address THE TECHNOCENTRE PUMA WAY COVENTRY TECHNOLOGY PARK COVENTRY ENGLAND CV1 2TT
2022-07-07 update registered_address
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-21 delete address Coventry Technology Park Techno Centre Puma Way, Coventry CV1 2TT
2022-06-21 insert address Techno Centre Coventry Technology Park Puma Way, Coventry CV1 2TT
2022-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2022 FROM 9 LULWORTH PARK KENILWORTH WARWICKSHIRE CV8 2XG ENGLAND
2022-05-21 delete address 9 Lulworth Park Kenilworth Warickshire CV8 2XG
2022-05-21 insert registration_number 07666968
2022-04-07 update accounts_last_madeup_date 2020-06-28 => 2021-06-28
2022-04-07 update accounts_next_due_date 2022-03-28 => 2023-03-28
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-28 => 2020-06-28
2021-07-07 update accounts_next_due_date 2021-06-28 => 2022-03-28
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2018-06-29 => 2019-06-28
2021-05-07 update accounts_next_due_date 2020-06-10 => 2021-06-28
2021-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19
2021-01-25 delete address Suite One The Syms Building Bristol Road Chippenham Wiltshire SN14 6LH
2021-01-25 insert address 9 Lulworth Park Kenilworth Warickshire CV8 2XG
2020-09-30 update description
2020-09-30 update person_description Caroline Mehdi => Caroline Mehdi
2020-07-24 delete source_ip 77.104.129.19
2020-07-24 insert source_ip 35.214.58.82
2020-07-07 delete address 9 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG
2020-07-07 insert address 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG
2020-07-07 update registered_address
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 9 9 LULWORTH PARK KENILWORTH WARWICKSHIRE CV8 2XG ENGLAND
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 01/06/2020
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 15/06/2020
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 01/06/2020
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE ELAINE MEHDI / 01/06/2020
2020-04-07 update account_ref_day 29 => 28
2020-04-07 update accounts_next_due_date 2020-03-29 => 2020-06-10
2020-03-10 update statutory_documents PREVSHO FROM 29/06/2019 TO 28/06/2019
2019-11-07 delete address 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE SN14 0UG
2019-11-07 insert address 9 9 LULWORTH PARK KENILWORTH WARWICKSHIRE ENGLAND CV8 2XG
2019-11-07 update registered_address
2019-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE SN14 0UG
2019-10-18 delete address 4200 Waterside Centre Solihull Parkway Birmingham Business Park B37 7YN
2019-10-18 insert address 9 Lulworth Park Kenilworth Warwickshire CV8 2XG
2019-09-18 insert address 4200 Waterside Centre Solihull Parkway Birmingham Business Park B37 7YN
2019-09-18 update description
2019-07-15 delete address 1 Farnham Road Guildford Surrey GU2 4RG
2019-07-15 delete address 2 Kingdom Street 6th Floor Paddington Central London W2 6BD
2019-07-15 insert address 16 Upper Woburn Place London WC1H 0AF
2019-07-15 insert address 3 The Quadrant Warwick Road Coventry, West Midlands CV1 2DY
2019-07-15 insert address 35 Bull Street Birmingham West Midlands B4 6EQ
2019-07-15 insert address 77 Fulham Palace Road London W6 8JA
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-29
2019-07-07 update accounts_next_due_date 2019-06-12 => 2020-03-29
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-12
2019-03-12 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-05-07 delete address 2 Kingdom Street, 6th Floor, Paddington Central, W2 6BD
2018-05-07 delete address 43 Temple Row, Birmingham, West Midlands, B2 5LS
2018-05-07 insert address 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, AL1 3TF
2018-05-07 insert address 2 Kingdom Street, 6th Floor, Paddington Central, London, W2 6BD
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
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
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-26 insert address Suite One, The Syms Building, Bristol Road, Chippenham, Wiltshire, SN14 6LH
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-31 delete address 6th Floor, 2 Kingdom Street, Paddington Central, W2 6BD
2016-07-31 delete phone + 44 1249 656 338
2016-07-31 delete source_ip 134.213.209.48
2016-07-31 insert address 2 Kingdom Street, 6th Floor, Paddington Central, W2 6BD
2016-07-31 insert source_ip 77.104.129.19
2016-07-12 update statutory_documents 13/06/16 FULL LIST
2016-06-24 delete about_pages_linkeddomain barcouncil.org.uk
2016-06-24 delete source_ip 78.129.221.26
2016-06-24 insert source_ip 134.213.209.48
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
2016-04-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-08 delete phone 0333 088 0156
2016-02-08 insert about_pages_linkeddomain barcouncil.org.uk
2015-07-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-19 update statutory_documents 13/06/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-23 insert phone + 44 1249 656 338
2014-10-25 update robots_txt_status legalandco.co.uk: 404 => 200
2014-10-25 update robots_txt_status www.legalandco.co.uk: 404 => 200
2014-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-10-07 update accounts_next_due_date 2014-04-30 => 2015-03-31
2014-09-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE ENGLAND SN14 0UG
2014-08-07 insert address 5 KENSINGTON WAY CHIPPENHAM WILTSHIRE SN14 0UG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-02 update statutory_documents 13/06/14 FULL LIST
2014-05-29 delete source_ip 82.147.19.72
2014-05-29 insert source_ip 78.129.221.26
2014-05-29 update robots_txt_status legalandco.co.uk: 200 => 404
2014-05-29 update robots_txt_status www.legalandco.co.uk: 200 => 404
2014-04-07 update accounts_next_due_date 2014-03-31 => 2014-04-30
2014-03-22 delete source_ip 212.113.198.199
2014-03-22 insert source_ip 82.147.19.72
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-08 update statutory_documents 13/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-13 => 2014-03-31
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-06-13
2013-06-22 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-04-11 update website_status FailedRobotsTxt => OK
2013-04-11 delete address Regent House, Nutford Place, London, WH1 5YN
2013-04-11 delete source_ip 212.113.202.67
2013-04-11 insert address Regent House, Nutford Place, London, W1H 5YN
2013-04-11 insert source_ip 212.113.198.199
2013-03-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-02 update website_status FailedRobotsTxt
2013-02-14 update website_status FlippedRobotsTxt
2013-01-31 update website_status Unavailable
2013-01-23 update website_status FlippedRobotsTxt
2012-12-14 delete address Park House, Malvern Park Avenue, Solihull, West Midlands, B91 3EA
2012-12-14 delete phone 01249 446 854
2012-12-14 delete phone 01249 656 338
2012-12-14 insert address 5 Kensington Way, Chippenham, Wiltshire, SN14 0UG London
2012-12-14 insert address Park House, Malvern Park Avenue, Solihull, B91 3EA
2012-12-14 insert address Regent House, Nutford Place, London, WH1 5YN
2012-10-25 insert phone 0333 088 0156
2012-08-08 update statutory_documents 13/06/12 FULL LIST
2011-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION