Advanced company searchLink opens in new window

BELFAST DISTILLERY COMPANY LIMITED

Company number NI604784

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)
15 Dec 2022 CS01 Confirmation statement made on 18 October 2022 with updates
15 Dec 2022 CH01 Director's details changed for Mr William Jr. Bocra on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Mr James J. Ammeen on 15 December 2022
13 Dec 2022 MR01 Registration of a charge with Charles court order to extend. Charge code NI6047840002, created on 11 August 2022
19 Oct 2022 MR01 Registration of charge NI6047840001, created on 14 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 18 October 2021
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 15,211,494
21 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
  • ANNOTATION Clarification second filed CS01 registered 01/07/2022
18 Nov 2021 PSC07 Cessation of Mark Fuller as a person with significant control on 18 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Aug 2020 CH01 Director's details changed for Mr Michael V Cheek on 26 August 2020
07 Aug 2020 AP01 Appointment of Mr Michael V Cheek as a director on 20 July 2020
07 Aug 2020 TM01 Termination of appointment of Mark Benton Fuller as a director on 25 March 2020
21 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
11 Nov 2019 SH08 Change of share class name or designation
11 Nov 2019 SH06 Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 10,800,000
11 Nov 2019 SH02 Consolidation of shares on 7 August 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 07/08/2019
11 Nov 2019 CAP-SS Solvency Statement dated 04/08/19
11 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2019 AA Total exemption full accounts made up to 31 October 2018