TREVOR BROWN ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewChange of details for Mr Trevor Brown as a person with significant control on 2025-10-01

View Document

13/10/2513 October 2025 NewRegistered 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

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/10/2331 October 2023 Change of details for Mr Trevor Brown as a person with significant control on 2023-10-01

View Document

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

View Document

02/10/232 October 2023 Director's details changed for Mr Trevor Francis Brown on 2023-10-01

View Document

02/10/232 October 2023 Change of details for Mr Trevor Brown as a person with significant control on 2023-10-01

View Document

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

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

21/11/2221 November 2022 Satisfaction of charge NI6141920006 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6141920005

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6141920004

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6141920003

View Document

14/02/1614 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6141920002

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 98 98 PRINCETOWN ROAD BANGOR CO DOWN NORTHERN IRELAND

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWNES

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 39 BEECHFIELD AVENUE BANGOR COUNTY DOWN BT19 7ZY

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

23/12/1323 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI6141920001

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR STEPHEN JOHN NEWNES

View Document

18/10/1318 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6141920001

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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