About

Registered Number: 04512519
Date of Incorporation: 15/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 22-23 Clyde Terrace, Spennymoor, County Durham, DL16 7SE

 

Having been setup in 2002, G. D. O'hehir & Co Ltd are based in County Durham, it's status at Companies House is "Active". The current directors of the organisation are listed as O'hehir, Paul William, O'hehir, Geoffrey David, O'hehir, Paul William, Walker, Marie Elizabeth, Thompson, Michael Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HEHIR, Geoffrey David 15 August 2002 - 1
O'HEHIR, Paul William 20 February 2020 - 1
THOMPSON, Michael Colin 15 August 2002 03 September 2002 1
Secretary Name Appointed Resigned Total Appointments
O'HEHIR, Paul William 20 February 2020 - 1
WALKER, Marie Elizabeth 15 August 2002 20 February 2020 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP03 - Appointment of secretary 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 July 2017
AAMD - Amended Accounts 11 December 2016
AA - Annual Accounts 24 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 03 August 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 August 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.