About

Registered Number: 03737519
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1 Atlas House, St Georges Square, Bolton, BL1 2HB

 

Trevor Roberts Associates Ltd was founded on 22 March 1999. There are 5 directors listed as O'shea, Penny, Roberts, Benjamin, Roberts, Edward, Roberts, Jane Susan, Roberts, John Trevor for Trevor Roberts Associates Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Penny 01 July 2006 - 1
ROBERTS, Benjamin 01 July 2009 - 1
ROBERTS, Edward 01 July 2009 - 1
ROBERTS, Jane Susan 08 February 2017 - 1
ROBERTS, John Trevor 22 March 1999 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 07 February 2006
CERTNM - Change of name certificate 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
363s - Annual Return 23 March 2000
225 - Change of Accounting Reference Date 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.