P B DONOGHUE (WASTE MANAGEMENT) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Philip Bernard Donoghue on 2024-05-07

View Document

29/05/2429 May 2024 Director's details changed for Mrs Claire Louise Enright on 2024-05-07

View Document

29/05/2429 May 2024 Registered office address changed from Donoghue Buildings 3 Shannon Close Claremont Road Cricklewood London NW2 1RR to Colne Way Industrial Estate Station Approach Watford Hertfordshire WD25 9WY on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Patrick Joseph Donoghue on 2024-05-07

View Document

29/05/2429 May 2024 Director's details changed for Mr Peter Bernard Donoghue on 2024-05-07

View Document

29/05/2429 May 2024 Director's details changed for Mrs Eithne Bridget Mcgowan on 2024-05-07

View Document

29/05/2429 May 2024 Director's details changed for Elizabeth Donoghue on 2024-05-07

View Document

08/01/248 January 2024 Notification of P B Donoghue Construction (Watford) Limited as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Cessation of Philip Bernard Donoghue as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Cessation of Elizabeth Donoghue as a person with significant control on 2024-01-01

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

07/07/217 July 2021 Notification of Elizabeth Donoghue as a person with significant control on 2018-02-01

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD DONOGHUE / 18/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP BERNARD DONOGHUE / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DONOGHUE / 18/06/2018

View Document

19/10/1719 October 2017 SECOND FILING OF AP01 FOR PATRICK JOSEPH DONOGHUE

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED PETER BERNARD DONOGHUE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PATRICK JOSEPH DONOGHUE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED ELIZABETH DONOGHUE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED CLAIRE LOUISE ENRIGHT

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS EITHNE BRIDGET MCGOWAN

View Document

16/10/1416 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1217 October 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

23/08/1223 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM DONOGHUE BUILDINGS 3 SHANNON CLOSE CRICKLEWOOD LONDON W2 1RR UNITED KINGDOM

View Document

21/10/1121 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 950

View Document

21/10/1121 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 900

View Document

21/10/1121 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 850

View Document

21/10/1121 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 800

View Document

21/10/1121 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 749

View Document

21/10/1121 October 2011 05/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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