Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Continental Wine & Food LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 25, 2012)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00678941
Record last updated
Friday, April 7, 2023 9:28:31 AM UTC
Postal Code
HD2 1YY
Charts
Visits
Directors
Alessandro Bevilacqua
(born on Mar 25, 1955), 10 companies
Peter John Taylor (1957)
(born on Jun 20, 1957), 5 companies
John David Shinwell
, 3 companies
Nicholas Giles Wharton
(born on Dec 30, 1966), 31 companies
Peter John Taylor
(born on Nov 18, 1953), 96 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 30, 2020
Resignation of one Accountant and one Secretary (a man)
Registry
Sep 15, 2019
Appointment of a man as Director and Chartered Accountant
Registry
Dec 31, 2016
Appointment of a man as Shareholder (25-50%)
Registry
Sep 10, 2013
Return of allotment of shares
Registry
Jan 18, 2013
Return of purchase of own shares
Registry
Jan 14, 2013
Annual return
Registry
Jan 11, 2013
Notice of cancellation of shares
Financials
Oct 25, 2012
Annual accounts
Registry
Jan 6, 2012
Annual return
Financials
Dec 7, 2011
Annual accounts
Registry
Jan 11, 2011
Annual return
Financials
Jan 5, 2011
Annual accounts
Registry
Feb 11, 2010
Return of allotment of shares
Registry
Jan 25, 2010
Annual return
Registry
Jan 25, 2010
Change of particulars for director
Registry
Jan 25, 2010
Change of particulars for director 6789...
Registry
Jan 25, 2010
Change of particulars for director
Registry
Jan 25, 2010
Change of particulars for director 6789...
Registry
Jan 25, 2010
Change of particulars for secretary
Financials
Dec 30, 2009
Annual accounts
Registry
Jun 27, 2009
Particulars of a mortgage or charge
Financials
Jan 26, 2009
Annual accounts
Registry
Jan 7, 2009
Annual return
Financials
Jan 31, 2008
Annual accounts
Registry
Jan 22, 2008
Annual return
Financials
Feb 2, 2007
Annual accounts
Registry
Jan 24, 2007
Annual return
Registry
Mar 31, 2006
Annual return 6789...
Financials
Jan 31, 2006
Annual accounts
Registry
Sep 23, 2005
Resignation of a director
Registry
Jul 26, 2005
Annual return
Registry
Feb 14, 2005
Resignation of a director
Registry
Dec 14, 2004
Resignation of a director 6789...
Financials
Dec 9, 2004
Annual accounts
Financials
Feb 4, 2004
Annual accounts 6789...
Registry
Jan 23, 2004
Annual return
Registry
Jun 18, 2003
Return by a company purchasing its own shares
Registry
Jan 30, 2003
Appointment of a secretary
Registry
Jan 30, 2003
Annual return
Registry
Jan 30, 2003
Resignation of a secretary
Registry
Nov 30, 2002
Appointment of a man as Secretary and Accountant
Financials
Oct 2, 2002
Annual accounts
Registry
Jun 27, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 15, 2002
Resignation of a director
Registry
Feb 8, 2002
Annual return
Financials
Jan 17, 2002
Annual accounts
Registry
Sep 20, 2001
Appointment of a director
Registry
Jul 25, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 4, 2001
Alteration to memorandum and articles
Financials
Feb 5, 2001
Annual accounts
Registry
Jan 29, 2001
Annual return
Registry
Sep 20, 2000
£ nc 25000/6000000
Registry
Sep 20, 2000
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Sep 20, 2000
Nc dec already adjusted
Registry
Sep 20, 2000
Notice of increase in nominal capital
Registry
Sep 20, 2000
£ nc 25000/6000000
Registry
Sep 20, 2000
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Sep 20, 2000
Varying share rights and names
Registry
Jul 20, 2000
Appointment of a director
Registry
Jul 20, 2000
Resignation of a director
Registry
May 2, 2000
Appointment of a man as Development Director and Director
Registry
Feb 1, 2000
Annual return
Financials
Oct 8, 1999
Annual accounts
Registry
Feb 3, 1999
Annual return
Registry
Oct 19, 1998
Change of accounting reference date
Registry
Oct 1, 1998
Appointment of a director
Registry
Oct 1, 1998
Appointment of a director 6789...
Registry
Sep 18, 1998
Appointment of a man as Director and Financial Director
Financials
Jun 29, 1998
Annual accounts
Registry
Feb 4, 1998
Annual return
Registry
Nov 19, 1997
Appointment of a director
Financials
Jun 30, 1997
Annual accounts
Registry
Jan 23, 1997
Appointment of a director
Registry
Jan 23, 1997
Annual return
Financials
Sep 16, 1996
Annual accounts
Registry
Mar 19, 1996
Director resigned, new director appointed
Registry
Jan 31, 1996
Annual return
Registry
Nov 14, 1995
Director resigned, new director appointed
Registry
Nov 14, 1995
Director resigned, new director appointed 6789...
Financials
Jul 25, 1995
Annual accounts
Registry
May 30, 1995
Director resigned, new director appointed
Registry
May 24, 1995
Annual return
Financials
May 19, 1994
Annual accounts
Registry
Feb 17, 1994
Annual return
Financials
May 18, 1993
Annual accounts
Registry
Apr 19, 1993
Annual return
Registry
Mar 29, 1993
Auditor's letter of resignation
Financials
Oct 20, 1992
Annual accounts
Registry
Jul 16, 1992
Director resigned, new director appointed
Registry
Nov 18, 1991
Particulars of a mortgage or charge
Registry
Apr 12, 1991
Annual return
Registry
Jan 7, 1991
Director resigned, new director appointed
Registry
Dec 31, 1990
Appointment of a man as Company Director and Director
Financials
Oct 11, 1990
Annual accounts
Registry
Jul 20, 1990
Director resigned, new director appointed
Registry
Mar 14, 1990
Annual return
Registry
Nov 21, 1989
Director resigned, new director appointed
Financials
May 25, 1989
Annual accounts
Registry
May 15, 1989
Director resigned, new director appointed
Registry
Apr 11, 1989
Change of name certificate
Companies with similar name
Continental Wine & Food (Huddersfield) Limited
Lennards Continental Food & Wine Limited
Bombastic Food & Wine Continental Ltd
Iebba Continental Food And Wine Limited
Food Continental Ltd
Wine & Food Limited
Wine & Food Sa
Food & Wine Ltd
Continental Wine Bar Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy