DONAHEY'S EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-22

View Document

22/08/2522 August 2025 Director's details changed for Paul Patrick Donaghey on 2025-08-22

View Document

22/08/2522 August 2025 Change of details for Paul Patrick Donaghey as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 Change of details for Shirley Donaghey as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 Director's details changed for Shirley Donaghey on 2025-08-22

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

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

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

14/02/2214 February 2022 Change of details for Shirley Donaghey as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Paul Patrick Donaghey on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Paul Patrick Donaghey as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Shirley Donaghey on 2022-02-14

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY DONAGHEY / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK DONAGHEY / 24/07/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MELBOURNE HOUSE 44-46,GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 10010

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

15/06/1615 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/168 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 ADOPT ARTICLES 27/06/2015

View Document

13/07/1513 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK DONAGHEY / 31/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/03/1413 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED DONAHEYS EVENTS LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED DONAHEY'S LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

26/04/1226 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY DONAGHEY / 20/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK DONAGHEY / 20/02/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL PATRICK DONAGHEY / 20/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM MELBOURNE HOUSE GROSVENOR STREET STALYBRIDGE CHESHIRE SK15 2JN

View Document

21/03/0921 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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