P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

07/05/257 May 2025 Registration of charge 097806210004, created on 2025-04-29

View Document

07/05/257 May 2025 Registration of charge 097806210003, created on 2025-04-29

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

23/08/2423 August 2024 Change of details for Mr Philip Bernard Donoghue as a person with significant control on 2024-05-17

View Document

15/08/2415 August 2024 Sub-division of shares on 2024-05-17

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

30/05/2430 May 2024 Change of details for Mr Philip Bernard Donoghue as a person with significant control on 2024-05-07

View Document

30/05/2430 May 2024 Director's details changed

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 Elizabeth 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 Change of details for Elizabeth Donoghue as a person with significant control 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 Registered office address changed from Donoghue Buildings 3 Shannon Close Cricklewood London NW2 1RR United Kingdom to Colne Way Industrial Estate Station Approach Watford Hertfordshire WD25 9WY on 2024-05-29

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

13/05/2313 May 2023 Second filing for the appointment of Mrs Elizabeth Donoghue as a director

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 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

26/10/2126 October 2021 Second filing of a statement of capital following an allotment of shares on 2015-09-16

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Change of details for Mr Philip Bernard Donoghue as a person with significant control on 2018-02-01

View Document

26/11/1526 November 2015 Appointment of Elizabeth Donoghue as a director on 2015-09-16

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PETER BERNARD DONOGHUE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS EITHNE BRIDGET MCGOWAN

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE ENRIGHT

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PATRICK JOSEPH DONOGHUE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED ELIZABETH DONOGHUE

View Document

26/11/1526 November 2015 Statement of capital following an allotment of shares on 2015-09-16

View Document

16/09/1516 September 2015 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