Company NameMoorview Windows Limited
DirectorsJason Andrew Bowman and Sarah Bowman
Company StatusActive
Company Number04649692
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Previous NameBowman Construction & Moorview Windows Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJason Andrew Bowman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMrs Sarah Bowman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMrs Sarah Bowman
StatusCurrent
Appointed21 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMr Geoffrey Edward Bowman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMr Geoffrey Edward Bowman
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemoorviewwindowsltd.co.uk
Email address[email protected]
Telephone01388 764446
Telephone regionBishop Auckland / Stanhope

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Geoffrey Edward Bowman
50.00%
Ordinary
500 at £1Jason Andrew Bowman
50.00%
Ordinary

Financials

Year2014
Net Worth£5,015
Cash£47,263
Current Liabilities£135,827

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
21 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
3 February 2022Company name changed bowman construction & moorview windows LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
(3 pages)
13 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 June 2021Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 500
(4 pages)
18 June 2021Appointment of Mrs Sarah Bowman as a director on 21 May 2021 (2 pages)
18 June 2021Termination of appointment of Geoffrey Edward Bowman as a secretary on 21 May 2021 (1 page)
18 June 2021Termination of appointment of Geoffrey Edward Bowman as a director on 21 May 2021 (1 page)
18 June 2021Notification of Sarah Bowman as a person with significant control on 21 May 2021 (2 pages)
18 June 2021Cessation of Geoffrey Edward Bowman as a person with significant control on 21 May 2021 (1 page)
18 June 2021Appointment of Mrs Sarah Bowman as a secretary on 21 May 2021 (2 pages)
18 June 2021Notification of Jason Andrew Bowman as a person with significant control on 21 May 2021 (2 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
14 April 2021Memorandum and Articles of Association (4 pages)
12 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
1 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
19 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
16 October 2018Particulars of variation of rights attached to shares (2 pages)
16 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2018Change of share class name or designation (2 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 January 2014Secretary's details changed for Geoffrey Edward Bowman on 28 January 2014 (1 page)
30 January 2014Director's details changed for Jason Andrew Bowman on 28 January 2014 (2 pages)
30 January 2014Director's details changed for Geoffrey Edward Bowman on 28 January 2014 (2 pages)
30 January 2014Director's details changed for Jason Andrew Bowman on 28 January 2014 (2 pages)
30 January 2014Director's details changed for Geoffrey Edward Bowman on 28 January 2014 (2 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Secretary's details changed for Geoffrey Edward Bowman on 28 January 2014 (1 page)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Jason Andrew Bowman on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Jason Andrew Bowman on 19 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Jason Andrew Bowman on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Geoffrey Edward Bowman on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Jason Andrew Bowman on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Geoffrey Edward Bowman on 28 January 2010 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page)
12 January 2007Registered office changed on 12/01/07 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 February 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
7 February 2004Return made up to 28/01/04; full list of members (7 pages)
7 February 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
7 February 2004Return made up to 28/01/04; full list of members (7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
28 January 2003Incorporation (11 pages)
28 January 2003Incorporation (11 pages)