TRS LEGAL COSTS - History of Changes


DateDescription
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