TREVOR BROWN ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Change of details for Mr Trevor Brown as a person with significant control on 2025-10-01 |
| 13/10/2513 October 2025 New | Registered office address changed from PO Box BT2 8LA Forsyth House the Company House Forsyth House, Cromac Square Belfast BT2 8LA Northern Ireland to 41 Grays Hill Bangor BT20 3BB on 2025-10-13 |
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/10/2331 October 2023 | Change of details for Mr Trevor Brown as a person with significant control on 2023-10-01 |
| 25/10/2325 October 2023 | Registered office address changed from 41 Grays Hill Bangor BT20 3BB Northern Ireland to PO Box BT2 8LA Forsyth House the Company House Forsyth House, Cromac Square Belfast BT2 8LA on 2023-10-25 |
| 02/10/232 October 2023 | Director's details changed for Mr Trevor Francis Brown on 2023-10-01 |
| 02/10/232 October 2023 | Change of details for Mr Trevor Brown as a person with significant control on 2023-10-01 |
| 02/10/232 October 2023 | Registered office address changed from 98 Princetown Road Bangor County Down BT20 3TG to 41 Grays Hill Bangor BT20 3BB on 2023-10-02 |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 21/11/2221 November 2022 | Satisfaction of charge NI6141920006 in full |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/08/204 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 01/07/191 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6141920005 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
| 03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
| 21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 23/05/1623 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6141920004 |
| 20/02/1620 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6141920003 |
| 14/02/1614 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6141920002 |
| 16/09/1516 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/10/142 October 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 98 98 PRINCETOWN ROAD BANGOR CO DOWN NORTHERN IRELAND |
| 08/09/148 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWNES |
| 04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 39 BEECHFIELD AVENUE BANGOR COUNTY DOWN BT19 7ZY |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 22/01/1422 January 2014 | PREVEXT FROM 31/08/2013 TO 30/09/2013 |
| 23/12/1323 December 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI6141920001 |
| 04/11/134 November 2013 | DIRECTOR APPOINTED MR STEPHEN JOHN NEWNES |
| 18/10/1318 October 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
| 29/08/1329 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI6141920001 |
| 28/08/1228 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TREVOR BROWN ASSOCIATES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company