Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RUSSELL-SMITH / 27/11/2023 |
2023-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM RUSSELL-SMITH / 27/11/2023 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-19 |
delete person Cathy Nixon |
2023-03-19 |
insert person Anne Barrett |
2023-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-02-16 |
insert person Gareth Lewis |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-03-10 |
delete person Caitlyn Allan |
2022-03-10 |
delete person Gareth Lewis |
2022-03-10 |
delete person Sue Eldridge |
2022-03-10 |
insert person Amy Toomer |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-08-09 |
delete person Lesa Cooksley |
2021-08-09 |
delete person Paul Hopkins |
2021-08-09 |
delete person Rachel Harding-Hill |
2021-08-09 |
insert person Petra He |
2021-08-09 |
update person_description Caitlyn Allan => Caitlyn Allan |
2021-08-09 |
update person_description Hannah Bevan => Hannah Bevan |
2021-08-09 |
update person_description Michelle Giles => Michelle Giles |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS HANNAH JESSIE JANE BEVAN |
2019-11-18 |
update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 1000 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-03-23 |
delete source_ip 176.32.230.52 |
2019-03-23 |
insert source_ip 212.67.219.100 |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-01 |
delete person Coralie Burchell-Whittle |
2016-12-05 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-30 |
delete address Singleton Court Business ParK
Wonastow Road West
Monmouth NP25 5JA |
2016-06-30 |
delete source_ip 78.33.15.210 |
2016-06-30 |
insert index_pages_linkeddomain arwebsitedesign.co.uk |
2016-06-30 |
insert source_ip 176.32.230.52 |
2016-06-30 |
update robots_txt_status www.trslegalcosts.co.uk: 404 => 200 |
2016-06-02 |
update statutory_documents 24/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete person Pauline Thompson |
2015-10-09 |
insert email fa..@trslegalcosts.co.uk |
2015-10-09 |
insert person Claire Reid |
2015-10-09 |
insert person Sue Bezani |
2015-10-09 |
update person_description Caitlyn Allan => Caitlyn Allan |
2015-10-09 |
update person_description Coralie Burchell => Coralie Burchell-Whittle |
2015-10-09 |
update person_description Lesa Cooksley => Lesa Cooksley |
2015-06-09 |
delete address SINGLETON COURT BUSINESS PARK WONASTOW ROAD INDUSTRIAL ESTATE (WEST) MONMOUTH GWENT WALES NP25 5JA |
2015-06-09 |
insert address SINGLETON COURT BUSINESS PARK WONASTOW ROAD INDUSTRIAL ESTATE (WEST) MONMOUTH GWENT NP25 5JA |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-06-09 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-05-27 |
update statutory_documents 24/05/15 FULL LIST |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RUSSELL-SMITH / 27/05/2015 |
2015-04-05 |
insert general_emails in..@trslegalcosts.co.uk |
2015-04-05 |
delete career_pages_linkeddomain justice.gov.uk |
2015-04-05 |
delete career_pages_linkeddomain legalservices.gov.uk |
2015-04-05 |
delete career_pages_linkeddomain oranjball.co.uk |
2015-04-05 |
delete contact_pages_linkeddomain justice.gov.uk |
2015-04-05 |
delete contact_pages_linkeddomain legalservices.gov.uk |
2015-04-05 |
delete contact_pages_linkeddomain oranjball.co.uk |
2015-04-05 |
delete index_pages_linkeddomain justice.gov.uk |
2015-04-05 |
delete index_pages_linkeddomain legalservices.gov.uk |
2015-04-05 |
delete index_pages_linkeddomain oranjball.co.uk |
2015-04-05 |
delete management_pages_linkeddomain justice.gov.uk |
2015-04-05 |
delete management_pages_linkeddomain legalservices.gov.uk |
2015-04-05 |
delete management_pages_linkeddomain oranjball.co.uk |
2015-04-05 |
delete person CAITLYN ALLEN |
2015-04-05 |
delete service_pages_linkeddomain justice.gov.uk |
2015-04-05 |
delete service_pages_linkeddomain legalservices.gov.uk |
2015-04-05 |
delete service_pages_linkeddomain oranjball.co.uk |
2015-04-05 |
delete terms_pages_linkeddomain justice.gov.uk |
2015-04-05 |
delete terms_pages_linkeddomain legalservices.gov.uk |
2015-04-05 |
delete terms_pages_linkeddomain oranjball.co.uk |
2015-04-05 |
insert email in..@trslegalcosts.co.uk |
2015-04-05 |
insert person Caitlyn Allan |
2015-04-05 |
insert person Chris Skoczek |
2015-04-05 |
insert person Esme Phillips |
2015-04-05 |
insert person Hannah Bevan |
2015-04-05 |
insert person Pauline Thompson |
2015-04-05 |
insert phone 01600 713482 |
2015-04-05 |
update person_description CATHY GILBERT => Cathy Gilbert |
2015-04-05 |
update person_description CORALIE BURCHELL => Coralie Burchell |
2015-04-05 |
update person_description FAY NICHOLLS => Fay Nicholls |
2015-04-05 |
update person_description TIM RUSSELL-SMITH => Tim Russell-Smith |
2015-03-08 |
delete address 26 Agincourt Square
Monmouth
Monmouthshire
NP25 3BT |
2015-03-08 |
insert address Singleton Court Business Park
Wonastow Road West
Monmouth
Monmouthshire
NP25 5JA |
2015-03-08 |
insert address Singleton Court Business Park, Wonastow Road West, Monmouth NP25 5JA |
2015-03-08 |
update primary_contact 26 Agincourt Square
Monmouth
Monmouthshire
NP25 3BT => Singleton Court Business Park, Wonastow Road West, Monmouth NP25 5JA |
2015-03-07 |
delete address 26-27 AGINCOURT SQUARE MONMOUTH MONMOUTHSHIRE NP25 3BT |
2015-03-07 |
insert address SINGLETON COURT BUSINESS PARK WONASTOW ROAD INDUSTRIAL ESTATE (WEST) MONMOUTH GWENT WALES NP25 5JA |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update registered_address |
2015-02-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
26-27 AGINCOURT SQUARE
MONMOUTH
MONMOUTHSHIRE
NP25 3BT |
2014-08-16 |
insert person MICHELLE GILES |
2014-07-07 |
delete address 26-27 AGINCOURT SQUARE MONMOUTH MONMOUTHSHIRE WALES NP25 3BT |
2014-07-07 |
insert address 26-27 AGINCOURT SQUARE MONMOUTH MONMOUTHSHIRE NP25 3BT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-13 |
update statutory_documents 24/05/14 FULL LIST |
2014-03-27 |
insert person CAITLYN ALLEN |
2014-03-27 |
insert person PAUL HOPKINS |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-02 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-19 |
update statutory_documents 24/05/13 FULL LIST |
2013-05-10 |
delete person Law Cost Draftsmen |
2013-05-10 |
delete source_ip 89.238.162.85 |
2013-05-10 |
insert contact_pages_linkeddomain associationofcostslawyers.co.uk |
2013-05-10 |
insert contact_pages_linkeddomain bailii.org |
2013-05-10 |
insert contact_pages_linkeddomain hailshamchambers.com |
2013-05-10 |
insert index_pages_linkeddomain associationofcostslawyers.co.uk |
2013-05-10 |
insert index_pages_linkeddomain bailii.org |
2013-05-10 |
insert index_pages_linkeddomain hailshamchambers.com |
2013-05-10 |
insert service_pages_linkeddomain associationofcostslawyers.co.uk |
2013-05-10 |
insert service_pages_linkeddomain bailii.org |
2013-05-10 |
insert service_pages_linkeddomain hailshamchambers.com |
2013-05-10 |
insert source_ip 78.33.15.210 |
2013-05-10 |
insert terms_pages_linkeddomain associationofcostslawyers.co.uk |
2013-05-10 |
insert terms_pages_linkeddomain bailii.org |
2013-05-10 |
insert terms_pages_linkeddomain hailshamchambers.com |
2013-05-10 |
update robots_txt_status www.trslegalcosts.co.uk: 200 => 404 |
2013-02-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address 26 Agincourt Square
Monmouth
NP25 3BT |
2012-10-25 |
delete address TRS Legal Costs - 26 Agincourt Square, Monmouth NP25 3BT |
2012-10-25 |
delete email ti..@trslegalcosts.co.uk |
2012-10-25 |
delete email ti..@trslegalcosts.co.uk |
2012-10-25 |
delete person T R Russell-Smith |
2012-10-25 |
insert address 26 Agincourt Square
Monmouth
Monmouthshire
NP25 3BT |
2012-10-25 |
update person_title Law Cost |
2012-06-20 |
update statutory_documents 24/05/12 FULL LIST |
2012-02-22 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 24/05/11 FULL LIST |
2010-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |