TRANTER MILLS SOLICITORS - History of Changes


DateDescription
2024-04-02 delete source_ip 188.114.97.2
2024-04-02 delete source_ip 188.114.96.2
2024-04-02 insert source_ip 172.67.139.41
2024-04-02 insert source_ip 104.21.46.132
2024-04-02 update website_status Disallowed => OK
2023-10-14 update website_status FlippedRobots => Disallowed
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE TRANTER / 26/07/2023
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ZOE MARIE TRANTER / 26/07/2023
2023-06-21 update website_status IndexPageFetchError => FlippedRobots
2022-10-03 update website_status OK => IndexPageFetchError
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-30 delete source_ip 188.114.97.3
2022-05-30 delete source_ip 188.114.96.3
2022-05-30 insert source_ip 188.114.97.2
2022-05-30 insert source_ip 188.114.96.2
2022-03-23 delete source_ip 172.67.139.41
2022-03-23 delete source_ip 104.21.46.132
2022-03-23 insert source_ip 188.114.97.3
2022-03-23 insert source_ip 188.114.96.3
2021-12-22 delete source_ip 213.129.84.237
2021-12-22 insert source_ip 172.67.139.41
2021-12-22 insert source_ip 104.21.46.132
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 213.129.84.244
2021-01-30 insert source_ip 213.129.84.237
2021-01-30 update description
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-12 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-10 delete managingdirector Zoe Tranter
2020-10-10 delete address Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
2020-10-10 delete alias Tranter Mills
2020-10-10 delete alias Tranter Mills Solicitors
2020-10-10 delete alias Tranter Mills Solicitors Limited
2020-10-10 delete fax 0845 544 0599
2020-10-10 delete index_pages_linkeddomain guidedogs.org.uk
2020-10-10 delete index_pages_linkeddomain olcodesign.com
2020-10-10 delete person Zoe Tranter
2020-10-10 delete phone 0845 554 0499
2020-10-10 delete registration_number 06960235
2020-10-10 delete vat 974 3425 02
2020-10-10 insert alias trantermills.co.uk
2020-10-10 update founded_year 2009 => null
2020-10-10 update name Tranter Mills Solicitors => trantermills.co.uk
2020-10-10 update primary_contact Cornwall Buildings 45 Newhall Street Birmingham B3 3QR => null
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 delete address STRATUM HOUSE STAFFORD PARK 10 TELFORD SHROPSHIRE ENGLAND TF3 3AB
2020-03-07 insert address CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 3QR
2020-03-07 update registered_address
2020-03-03 delete address Stratum House Stafford Park 10 Telford, Shropshire TF3 3AB
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM STRATUM HOUSE STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3AB ENGLAND
2019-10-28 delete alias Tranter Mills Solicitors Ltd
2019-10-28 delete index_pages_linkeddomain birminghamawards.co.uk
2019-10-28 insert about_pages_linkeddomain guidedogs.org.uk
2019-10-28 insert about_pages_linkeddomain olcodesign.com
2019-10-28 insert contact_pages_linkeddomain olcodesign.com
2019-10-28 insert index_pages_linkeddomain guidedogs.org.uk
2019-10-28 insert index_pages_linkeddomain olcodesign.com
2019-10-28 insert phone 0845 554 0499
2019-10-28 update person_description Zoe Tranter => Zoe Tranter
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-24 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17
2019-01-17 delete general_emails in..@trantermills.co.uk
2019-01-17 delete email in..@trantermills.co.uk
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE TRANTER / 15/01/2019
2018-09-18 update person_description Sophie Maddox => Sophie Maddox
2018-09-18 update person_title Sophie Maddox: Conveyancing Executive => Legal Executive
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-25 update person_description Zoe Tranter => Zoe Tranter
2018-01-08 delete address THE CENTRIX BUILDING KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA
2018-01-08 insert address STRATUM HOUSE STAFFORD PARK 10 TELFORD SHROPSHIRE ENGLAND TF3 3AB
2018-01-08 update registered_address
2017-12-21 delete address Keys Park Road, Hednesford, Cannock, Staffordshire. WS12 2HA
2017-12-21 delete address The Centrix Building, Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire. WS12 2HA
2017-12-21 insert address Stafford Park 10, Telford, Shropshire TF3 3AB
2017-12-21 insert address Stratum House Stafford Park 10 Telford Shropshire TF3 3AB
2017-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM THE CENTRIX BUILDING KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA
2017-10-13 insert index_pages_linkeddomain birminghamawards.co.uk
2017-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ZOE MARIE TRANTER / 10/10/2016
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-26 update person_description Zoe Tranter => Zoe Tranter
2016-10-11 delete source_ip 46.32.230.74
2016-10-11 insert source_ip 213.129.84.244
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-19 update person_description Zoe Tranter => Zoe Tranter
2016-04-04 delete phone 01543 478737
2016-01-18 delete source_ip 109.104.78.45
2016-01-18 insert source_ip 46.32.230.74
2015-09-08 delete address THE CENTRIX BUILDING KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE ENGLAND WS12 2HA
2015-09-08 insert address THE CENTRIX BUILDING KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-17 update statutory_documents 10/08/15 FULL LIST
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE TRANTER / 28/05/2015
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-16 insert phone 01543 478737
2015-07-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-18 delete address Orbital Plaza, Watling Street, Cannock WS11 0EL
2015-06-18 delete address Watling Court, Orbital Plaza, Watling Street, Cannock, WS11 0EL
2015-06-18 insert address Keys Park Road, Hednesford, Cannock, Staffordshire. WS12 2HA
2015-06-18 insert address The Centrix Building, Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire. WS12 2HA
2015-06-09 delete address WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL
2015-06-09 insert address THE CENTRIX BUILDING KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE ENGLAND WS12 2HA
2015-06-09 update registered_address
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL
2015-01-16 insert alias Tranter Mills Solicitors Ltd
2014-09-07 delete address 9 FIRTREES BRIDGNORTH SHROPSHIRE WV15 5EA
2014-09-07 insert address WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL
2014-09-07 insert company_previous_name STREET & COMPANY SOLICITORS LIMITED
2014-09-07 update name STREET & COMPANY SOLICITORS LIMITED => TRANTER MILLS SOLICITORS LIMITED
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 9 FIRTREES BRIDGNORTH SHROPSHIRE WV15 5EA
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL ENGLAND
2014-08-29 update statutory_documents 10/08/14 FULL LIST
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE TRANTER / 24/04/2014
2014-08-28 update statutory_documents COMPANY NAME CHANGED STREET & COMPANY SOLICITORS LIMITED CERTIFICATE ISSUED ON 28/08/14
2014-08-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-29 update statutory_documents 10/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 69102 - Solicitors
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-08-29 update statutory_documents 10/08/12 FULL LIST
2012-06-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 10/08/11 FULL LIST
2011-04-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MARIE STREET / 30/03/2011
2010-08-19 update statutory_documents CURREXT FROM 31/07/2010 TO 31/10/2010
2010-08-10 update statutory_documents 10/08/10 FULL LIST
2009-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM WALLCE CROOKE & CO WALLACE HOUSE 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT UNITED KINGDOM
2009-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION