P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED

Colne Way Industrial Estate Colne Way Industrial Estate, Watford, WD25 9WY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09780621
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

P B DONOGHUE CONSTRUCTION (WATFORD) LIMITED is an active private limited company with number 09780621. It was incorporated 8 years, 9 months, 2 days ago, on 16 September 2015. The company address is Colne Way Industrial Estate Colne Way Industrial Estate, Watford, WD25 9WY, Hertfordshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 30 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Bernard Donoghue

Change date: 2024-05-07

Documents

View document PDF

Change person director company

Date: 30 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bernard Donoghue

Change date: 2024-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

Change date: 2024-05-29

Old address: Donoghue Buildings 3 Shannon Close Cricklewood London NW2 1RR United Kingdom

New address: Colne Way Industrial Estate Station Approach Watford Hertfordshire WD25 9WY

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mr Patrick Joseph Donoghue

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mrs Eithne Bridget Mcgowan

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Elizabeth Donoghue

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-07

Psc name: Elizabeth Donoghue

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mrs Claire Louise Enright

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Capital : 2,000.00 GBP

Date: 2024-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Second filing of director appointment with name

Date: 13 May 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Elizabeth Donoghue

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Oct 2021

Action Date: 16 Sep 2015

Category: Capital

Type: RP04SH01

Capital : 1,000 GBP

Date: 2015-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Philip Bernard Donoghue

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Elizabeth Donoghue

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Bernard Donoghue

Change date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Donoghue

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Bernard Donoghue

Change date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eithne Bridget Mcgowan

Change date: 2017-11-30

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Patrick Joseph Donoghue

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Joseph Donoghue

Change date: 2017-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097806210002

Charge creation date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097806210001

Charge creation date: 2017-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Elizabeth Donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Patrick Joseph Donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Claire Louise Enright

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eithne Bridget Mcgowan

Appointment date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Peter Bernard Donoghue

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-16

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAYS BUILDING SOLUTIONS LTD

29 SAREL WAY,HORLEY,RH6 8EY

Number:10533348
Status:ACTIVE
Category:Private Limited Company

H & K PROPERTY MANAGEMENT LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:09365695
Status:ACTIVE
Category:Private Limited Company

NEED CLEANING LTD

SUITE 36 THE SHAFTESBURY CENTRE,SWINDON,SN2 2AZ

Number:11432867
Status:ACTIVE
Category:Private Limited Company

NO .39 FINS PARK ROAD N4 LIMITED

39A FINSBURY PARK ROAD,LONDON,N4 2JY

Number:04773001
Status:ACTIVE
Category:Private Limited Company

PERIO CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10231269
Status:ACTIVE
Category:Private Limited Company

PIERTON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11275228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source