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)
20 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 31 October 2015
20 Dec 2016 AD01 Registered office address changed from A Wing Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st to Royston House 34 Upper Queen Street Belfast BT1 6FD on 20 December 2016
05 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Michael Desmond Morris as a director on 31 October 2016
19 Oct 2016 MA Memorandum and Articles of Association
19 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2016 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 104,469.22
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 TM01 Termination of appointment of Simon Keith Ray as a director on 12 June 2015
15 Jul 2015 AP01 Appointment of Mr Michael Desmond Morris as a director on 15 July 2015
19 Jun 2015 TM01 Termination of appointment of Peter Wyse as a director on 15 June 2015
11 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 104,469.22
14 May 2015 CERTNM Company name changed belfast distillery LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
13 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100,600.00
13 May 2015 SH02 Sub-division of shares on 8 May 2015
13 May 2015 TM02 Termination of appointment of Seán Lavery as a secretary on 27 April 2015
13 May 2015 TM01 Termination of appointment of Sean Gerard Lavery as a director on 27 April 2015
13 May 2015 AP01 Appointment of Peter Wyse as a director on 8 May 2015
13 May 2015 AP01 Appointment of Mr Simon Keith Ray as a director on 8 May 2015
13 May 2015 CONNOT Change of name notice
17 Apr 2015 AD01 Registered office address changed from 8 Station Road Craigavad Holywood BT18 0BP to A Wing Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6ST on 17 April 2015
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 600
31 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100