About

Registered Number: 02141438
Date of Incorporation: 19/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 4 Keynsham Street, Cheltenham, GL52 6EJ,

 

Antiference Window Systems Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERETTI, Alfio N/A 26 March 1998 1
PIERETTI, Fiorella Lidia 26 March 1998 23 November 2001 1
PIERETTI, Maria Rosaria 26 March 1998 23 November 2001 1
THOMAS, Sonia Gina 26 March 1998 21 June 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 24 September 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 02 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 31 December 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 18 December 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 23 June 1994
287 - Change in situation or address of Registered Office 09 November 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 08 January 1992
363 - Annual Return 25 April 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 28 June 1990
AA - Annual Accounts 31 May 1990
288 - N/A 31 May 1990
363 - Annual Return 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 30 November 1989
288 - N/A 25 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1987
288 - N/A 22 July 1987
288 - N/A 22 July 1987
288 - N/A 22 July 1987
287 - Change in situation or address of Registered Office 22 July 1987
NEWINC - New incorporation documents 19 June 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 October 2001 Fully Satisfied

N/A

Debenture 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.