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)
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
24 Nov 2023 CH01 Director's details changed
23 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
08 Nov 2023 PSC04 Change of details for a person with significant control
07 Nov 2023 PSC04 Change of details for Mr Joseph Raymond Babiec as a person with significant control on 1 October 2023
07 Nov 2023 PSC04 Change of details for Mr James Ammeen as a person with significant control on 1 October 2023
07 Nov 2023 CH01 Director's details changed for Mr William Jr. Bocra on 1 October 2023
07 Nov 2023 CH01 Director's details changed for Mr Joseph Raymond Babiec on 1 October 2023
07 Nov 2023 CH01 Director's details changed for Mr James J. Ammeen on 1 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 MR04 Satisfaction of charge NI6047840001 in full
18 Apr 2023 MR01 Registration of charge NI6047840003, created on 14 April 2023
18 Apr 2023 MR01 Registration of charge NI6047840004, created on 14 April 2023