Advanced company searchLink opens in new window

THE VINEYARD GARDEN CENTRE LTD

Company number 06772993

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)
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 57,421
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 57,421
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Mar 2014 MEM/ARTS Memorandum and Articles of Association
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 57,421
25 Nov 2013 TM01 Termination of appointment of William Carroll as a director
10 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
08 Oct 2013 TM01 Termination of appointment of Geoffrey Dalton as a director
20 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Michael Corfe as a director
06 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 33,550
19 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorized share capital 02/06/2012
13 Mar 2012 AP01 Appointment of Mr Michael Donnelly as a director
03 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Mr Stephen Charles Whittle on 22 September 2011
13 Sep 2011 CERTNM Company name changed F.I. day centres LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-10
  • NM01 ‐ Change of name by resolution
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 33,550
10 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 33,550
30 Dec 2010 AA Total exemption full accounts made up to 30 June 2010