Advanced company searchLink opens in new window

BELLA VISTA DISTILLERY LTD

Company number 10213318

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)
06 Apr 2021 PSC02 Notification of Next Frontier Uk Ltd as a person with significant control on 22 September 2020
06 Apr 2021 PSC07 Cessation of Alan James Bottomley as a person with significant control on 22 September 2020
06 Apr 2021 AP01 Appointment of Mr Shannon Soqui as a director on 22 September 2020
06 Apr 2021 AP01 Appointment of Mr Jason Michael Roth as a director on 22 September 2020
01 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jan 2021 AD01 Registered office address changed from Unit 6 Bolingbroke Court Bolingbroke Road Louth LN11 0ZW England to The Distillery Fusion Way Bolingbroke Road Louth Lincolnshire LN11 0WA on 22 January 2021
08 Jan 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
28 Sep 2020 AP01 Appointment of Mr Dean Draper as a director on 28 September 2020
29 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
29 Jun 2020 PSC07 Cessation of Amy Jane Conyard as a person with significant control on 16 May 2019
23 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2018
  • GBP 1
19 May 2020 MR04 Satisfaction of charge 102133180001 in full
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 CH01 Director's details changed for Miss Amy Jane Conyard on 31 January 2020
31 Jan 2020 PSC04 Change of details for Miss Amy Jane Conyard as a person with significant control on 31 January 2020
13 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
16 May 2019 CH01 Director's details changed for Miss Amy Jane Conyard on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Alan James Bottomley on 16 May 2019
16 May 2019 PSC04 Change of details for Miss Amy Jane Conyard as a person with significant control on 16 May 2019
16 May 2019 PSC04 Change of details for Mr Alan James Bottomley as a person with significant control on 16 May 2019
03 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 MR01 Registration of charge 102133180001, created on 15 November 2018
12 Nov 2018 AD01 Registered office address changed from 37 Newbridge Hill Louth LN11 0NQ United Kingdom to Unit 6 Bolingbroke Court Bolingbroke Road Louth LN11 0ZW on 12 November 2018
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates