South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director Name | Mrs Sarah Bowman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Mrs Sarah Bowman |
---|---|
Status | Current |
Appointed | 21 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mr Geoffrey Edward Bowman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Mr Geoffrey Edward Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | moorviewwindowsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 764446 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Geoffrey Edward Bowman 50.00% Ordinary |
---|---|
500 at £1 | Jason Andrew Bowman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,015 |
Cash | £47,263 |
Current Liabilities | £135,827 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
21 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
3 February 2022 | Company name changed bowman construction & moorview windows LIMITED\certificate issued on 03/02/22
|
13 August 2021 | Purchase of own shares.
|
28 June 2021 | Cancellation of shares. Statement of capital on 21 May 2021
|
18 June 2021 | Appointment of Mrs Sarah Bowman as a director on 21 May 2021 (2 pages) |
18 June 2021 | Termination of appointment of Geoffrey Edward Bowman as a secretary on 21 May 2021 (1 page) |
18 June 2021 | Termination of appointment of Geoffrey Edward Bowman as a director on 21 May 2021 (1 page) |
18 June 2021 | Notification of Sarah Bowman as a person with significant control on 21 May 2021 (2 pages) |
18 June 2021 | Cessation of Geoffrey Edward Bowman as a person with significant control on 21 May 2021 (1 page) |
18 June 2021 | Appointment of Mrs Sarah Bowman as a secretary on 21 May 2021 (2 pages) |
18 June 2021 | Notification of Jason Andrew Bowman as a person with significant control on 21 May 2021 (2 pages) |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
14 April 2021 | Memorandum and Articles of Association (4 pages) |
12 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
1 March 2021 | Resolutions
|
3 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
19 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
16 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Change of share class name or designation (2 pages) |
5 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 January 2014 | Secretary's details changed for Geoffrey Edward Bowman on 28 January 2014 (1 page) |
30 January 2014 | Director's details changed for Jason Andrew Bowman on 28 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Geoffrey Edward Bowman on 28 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Jason Andrew Bowman on 28 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Geoffrey Edward Bowman on 28 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Geoffrey Edward Bowman on 28 January 2014 (1 page) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Jason Andrew Bowman on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Jason Andrew Bowman on 19 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Jason Andrew Bowman on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Geoffrey Edward Bowman on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jason Andrew Bowman on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Geoffrey Edward Bowman on 28 January 2010 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 February 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
7 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
7 February 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
7 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (11 pages) |
28 January 2003 | Incorporation (11 pages) |