Advanced company searchLink opens in new window

BIRMINGHAM VINEYARD

Company number 03188754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 22 April 2016 no member list
22 Apr 2016 AD01 Registered office address changed from Network House 174-178 Barford Street Digbeth Birmingham Wet Midlands B5 7EP to Network House 174-178 Barford Street Digbeth Birmingham West Midlands B5 7EP on 22 April 2016
08 Apr 2016 AP01 Appointment of Dewi Rhys Miles as a director on 18 March 2016
07 Apr 2016 TM01 Termination of appointment of Philip James as a director on 30 November 2015
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
06 Aug 2015 TM02 Termination of appointment of Sarah Wicker as a secretary on 17 July 2015
06 Aug 2015 CH01 Director's details changed for Mr Mike Mcmaster on 17 July 2015
21 Jul 2015 AP03 Appointment of Mrs Joanne Sheila Porter as a secretary on 17 July 2015
16 Jun 2015 MR01 Registration of charge 031887540002, created on 16 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Apr 2015 AR01 Annual return made up to 22 April 2015 no member list
29 Jan 2015 CERTNM Company name changed vineyard network church birmingham\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2014-12-19
29 Jan 2015 MISC Form NE01
14 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-19
14 Jan 2015 CONNOT Change of name notice
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
05 May 2014 AR01 Annual return made up to 22 April 2014 no member list
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 22 April 2013 no member list
01 May 2013 CH01 Director's details changed for Mr Philip James on 2 December 2012
01 May 2013 CH01 Director's details changed for Reverend Edward Andrew Mcneil on 1 April 2013