Company NameView Windows Limited
DirectorGarry Martin Rimington
Company StatusActive
Company Number03334456
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameGarry Martin Rimington
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Stanley
Co Durham
DH9 0DQ
Director NameCatherine Anne Rimington
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleLocal Government Assesor
Country of ResidenceEngland
Correspondence Address4a High Street
Stanley
Durham
DH9 0DQ
Secretary NameCatherine Anne Rimington
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleLocal Government Assesor
Country of ResidenceUnited Kingdom
Correspondence Address4a High Street
Stanley
Durham
DH9 0DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 High Street
Stanley
Co Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£3,616
Cash£426
Current Liabilities£8,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (3 pages)
28 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
7 November 2022Change of details for Garry Martin Rimington as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Director's details changed for Gary Martin Rimington on 4 November 2022 (2 pages)
18 October 2022Registered office address changed from 4a High Street Stanley Durham DH9 0DQ to 4 High Street Stanley Co Durham DH9 0DQ on 18 October 2022 (1 page)
5 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
26 March 2019Cessation of Catherine Anne Rimington as a person with significant control on 31 August 2018 (1 page)
26 March 2019Change of details for Garry Martin Rimington as a person with significant control on 31 August 2018 (2 pages)
1 October 2018Termination of appointment of Catherine Anne Rimington as a secretary on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Catherine Anne Rimington as a director on 1 October 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 September 2016Director's details changed for Catherine Anne Rimington on 14 September 2016 (2 pages)
20 September 2016Director's details changed for Catherine Anne Rimington on 14 September 2016 (2 pages)
11 August 2016Director's details changed for Gary Martin Rimington on 8 August 2016 (2 pages)
11 August 2016Director's details changed for Gary Martin Rimington on 8 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Secretary's details changed for Catherine Anne Rimington on 17 March 2016 (1 page)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Gary Martin Rimington on 17 March 2016 (2 pages)
29 March 2016Director's details changed for Catherine Anne Rimington on 17 March 2016 (2 pages)
29 March 2016Secretary's details changed for Catherine Anne Rimington on 17 March 2016 (1 page)
29 March 2016Director's details changed for Gary Martin Rimington on 17 March 2016 (2 pages)
29 March 2016Director's details changed for Catherine Anne Rimington on 17 March 2016 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 March 2010Director's details changed for Gary Martin Rimington on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Catherine Anne Rimington on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Gary Martin Rimington on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Catherine Anne Rimington on 19 March 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 17/03/07; full list of members (7 pages)
2 April 2007Return made up to 17/03/07; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 17/03/06; full list of members (7 pages)
30 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 17/03/04; full list of members (7 pages)
1 April 2004Return made up to 17/03/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 August 2000Full accounts made up to 31 March 2000 (8 pages)
15 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 March 2000Return made up to 17/03/00; full list of members (6 pages)
17 March 2000Return made up to 17/03/00; full list of members (6 pages)
14 July 1999Full accounts made up to 31 March 1999 (8 pages)
14 July 1999Full accounts made up to 31 March 1999 (8 pages)
6 April 1999Return made up to 17/03/99; no change of members (4 pages)
6 April 1999Return made up to 17/03/99; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: 64A station road stanley durham DH9 0JP (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 64A station road stanley durham DH9 0JP (2 pages)
2 September 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998Full accounts made up to 31 March 1998 (13 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (16 pages)
17 March 1997Incorporation (16 pages)