BELFAST DISTILLERY COMPANY LIMITED
Company number NI604784
- Company Overview for BELFAST DISTILLERY COMPANY LIMITED (NI604784)
- Filing history for BELFAST DISTILLERY COMPANY LIMITED (NI604784)
- People for BELFAST DISTILLERY COMPANY LIMITED (NI604784)
- Charges for BELFAST DISTILLERY COMPANY LIMITED (NI604784)
- More for BELFAST DISTILLERY COMPANY LIMITED (NI604784)
| 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) |
|---|---|---|---|
| 31 Dec 2025 | RP01SH01 | Replacement filing of SH01 - 04/11/25 Statement of Capital gbp 18133285.5080 | |
| 23 Dec 2025 | SH01 |
Statement of capital following an allotment of shares on 8 December 2025
|
|
| 22 Dec 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 10 Nov 2025 | SH01 |
Statement of capital following an allotment of shares on 4 November 2025
|
|
| 25 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 11 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
| 11 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 11 July 2024
|
|
| 05 Sep 2024 | MR01 | Registration of charge NI6047840008, created on 4 September 2024 | |
| 19 Aug 2024 | MR01 | Registration of charge NI6047840007, created on 7 August 2024 | |
| 14 May 2024 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
| 14 May 2024 | MA | Memorandum and Articles of Association | |
| 14 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 19 Mar 2024 | MR01 | Registration of charge NI6047840006, created on 12 March 2024 | |
| 22 Feb 2024 | AD01 | Registered office address changed from Mc Connell's Distillery Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mcconnell's Distillery, Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st on 22 February 2024 | |
| 22 Feb 2024 | AD01 | Registered office address changed from Mc Connell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mc Connell's Distillery Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st on 22 February 2024 | |
| 12 Feb 2024 | AD01 | Registered office address changed from Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mc Connell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st on 12 February 2024 | |
| 12 Feb 2024 | AD01 | Registered office address changed from Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st on 12 February 2024 | |
| 12 Feb 2024 | AD01 | Registered office address changed from Mcconnell's Distillery 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st on 12 February 2024 | |
| 10 Feb 2024 | AD01 | Registered office address changed from Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG Northern Ireland to Mcconnell's Distillery 53-55 Crumlin Road Belfast BT14 6st on 10 February 2024 | |
| 08 Feb 2024 | CH01 | Director's details changed for Mr Michael V Cheek on 8 February 2024 | |
| 08 Feb 2024 | CH01 | Director's details changed for Mr William Jr. Bocra on 8 February 2024 | |
| 08 Feb 2024 | CH01 | Director's details changed for Mr Joseph Raymond Babiec on 8 February 2024 | |
| 08 Feb 2024 | CH01 | Director's details changed for Mr James J. Ammeen on 8 February 2024 | |
| 08 Feb 2024 | CH01 | Director's details changed for Mr James J. Ammeen on 8 February 2024 | |
| 08 Dec 2023 | MR01 | Registration of charge NI6047840005, created on 5 December 2023 |