About

Registered Number: 02372255
Date of Incorporation: 14/04/1989 (35 years ago)
Company Status: Active
Registered Address: Continental House, 191 High Street, Yiewsley West Drayton, Middlesex, UB7 7XW

 

Continental Investment Ltd was registered on 14 April 1989 and has its registered office in Yiewsley West Drayton. We do not know the number of employees at this business. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Matthew 16 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AP03 - Appointment of secretary 27 March 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 May 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 22 September 2009
RESOLUTIONS - N/A 02 April 2009
123 - Notice of increase in nominal capital 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
363a - Annual Return 10 February 2009
RESOLUTIONS - N/A 10 November 2008
MEM/ARTS - N/A 10 November 2008
MISC - Miscellaneous document 10 November 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2008
CAP-SS - N/A 10 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
SA - Shares agreement 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 08 February 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 23 October 2002
287 - Change in situation or address of Registered Office 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363b - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 21 October 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363s - Annual Return 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
AA - Annual Accounts 13 October 1996
288 - N/A 27 September 1996
288 - N/A 26 June 1996
288 - N/A 09 May 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 11 October 1995
288 - N/A 02 March 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 23 November 1994
288 - N/A 12 October 1994
288 - N/A 26 September 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
363s - Annual Return 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 24 March 1993
288 - N/A 15 February 1993
288 - N/A 26 January 1993
288 - N/A 18 September 1992
RESOLUTIONS - N/A 04 June 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 1992
288 - N/A 27 April 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 25 April 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 March 1992
288 - N/A 16 April 1991
288 - N/A 04 April 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
386 - Notice of passing of resolution removing an auditor 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
123 - Notice of increase in nominal capital 27 March 1991
CERTNM - Change of name certificate 20 March 1991
CERTNM - Change of name certificate 20 March 1991
AA - Annual Accounts 21 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
363a - Annual Return 17 February 1991
288 - N/A 27 February 1990
288 - N/A 13 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
MEM/ARTS - N/A 12 January 1990
288 - N/A 11 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
RESOLUTIONS - N/A 07 July 1989
CERTNM - Change of name certificate 04 July 1989
CERTNM - Change of name certificate 04 July 1989
287 - Change in situation or address of Registered Office 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1989
288 - N/A 16 May 1989
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.