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)
24 Jun 2019 PSC01 Notification of William Jr Bocra as a person with significant control on 6 May 2019
24 Jun 2019 PSC01 Notification of Joseph Raymond Babiec as a person with significant control on 6 May 2019
24 Jun 2019 PSC01 Notification of James Ammeen as a person with significant control on 6 May 2019
24 Jun 2019 PSC04 Change of details for Mark Fuller as a person with significant control on 6 May 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 AP01 Appointment of Mr James J. Ammeen as a director on 6 May 2019
14 May 2019 AP01 Appointment of Mr William Jr. Bocra as a director on 6 May 2019
28 Mar 2019 AD01 Registered office address changed from C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland to Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG on 28 March 2019
18 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Dec 2018 CH01 Director's details changed for Mr Joseph Raymond Babiec on 18 October 2018
21 Aug 2018 CH01 Director's details changed for Mr Joseph Raymond Babiec on 21 August 2018
02 Jul 2018 TM01 Termination of appointment of Peter Martin Lavery as a director on 2 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
16 Apr 2018 AD01 Registered office address changed from Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland to C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from Royston House 34 Upper Queen Street Belfast BT1 6FD Northern Ireland to Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 16 April 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 02/02/2018
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 10,904,469.22
14 Feb 2018 AP01 Appointment of Mr Joseph Raymond Babiec as a director on 2 February 2018
14 Feb 2018 AP01 Appointment of Mr Mark Benton Fuller as a director on 2 February 2018
15 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
15 Dec 2017 PSC07 Cessation of Simon Keith Ray as a person with significant control on 31 October 2016
15 Dec 2017 PSC07 Cessation of Peter Martin Lavery as a person with significant control on 31 October 2016
24 Oct 2017 PSC01 Notification of Mark Fuller as a person with significant control on 31 October 2016
04 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
31 May 2017 AA Total exemption small company accounts made up to 31 October 2015