ANTI-FRICTION COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Cessation of Simon Fiduciaria Spa as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

08/08/248 August 2024 Cessation of Rodolfo Pisoni Di Poggio Castellano as a person with significant control on 2024-08-08

View Document

07/08/247 August 2024 Cessation of Alberto Maria Bianchi as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Marino Bandelli as a person with significant control on 2024-08-07

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Notification of Mondial Spa as a person with significant control on 2024-06-20

View Document

21/06/2421 June 2024 Notification of Bianchi Industrial Spa as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Marina Bandelli as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Mondial Spa as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Bianchi Industrial Spa as a person with significant control on 2024-06-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

19/06/2319 June 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Appointment of Dr Danilo De Chiara as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Marino Giuseppe Bandelli as a director on 2023-05-30

View Document

31/05/2331 May 2023 Appointment of Dr Alessandro Michele Bandelli as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Alberto Fauda as a director on 2023-05-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ANDREW JAMES FLEMING

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED IVANO CAVALLO

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ALBERTO FAUDA

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

13/05/1713 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 500000

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HORN

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR TITO FERRARI

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BANDELLI

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ALAN DAVID HORN

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ALESSANDRO MICHELE BANDELLI

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIELE TOSI

View Document

01/08/121 August 2012 SECTION 519

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM UNITS 8/9 THE COMMERCIAL CENTRE DAYS ROAD BRISTOL CITY OF BRISTOL BS2 0QS ENGLAND

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR GABRIELE TOSI

View Document

27/06/1227 June 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/03/1226 March 2012 ARTICLES OF ASSOCIATION

View Document

26/03/1226 March 2012 ALTER ARTICLES 14/02/2012

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SAIL ADDRESS CREATED

View Document

05/08/115 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATT

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR JOHN MICHAEL MCANDREW

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERTO FAUDA

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR TITO GIUSEPPE FERRARI

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CUGNASCHI

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR ALBERTO MARIA BIANCHI

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR ALBERTO FAUDA

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED DR MARINO GIUSEPPE BANDELLI

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR ROBERTO CUGNASCHI

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SLABBERT

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SLABBERT

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM PENTRE HOUSE BRILLEY WHITNEY ON WYE HEREFORDSHIRE HR3 6JF

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FLEMING / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JUSTIN SLABBERT / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WAYNE DAVIES / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BATT / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN JONES / 01/10/2009

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BALMER

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SLABBERT / 31/03/2008

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

21/10/0021 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/985 March 1998 DIVIDEND £1,078,575 27/02/98

View Document

05/03/985 March 1998 S386 DIS APP AUDS 27/02/98

View Document

02/09/972 September 1997 AUDITOR'S RESIGNATION

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 15 RODNEY ROAD CHELTENHAM GLOS GL50 1HX

View Document

04/08/974 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 AUDITOR'S RESIGNATION

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

31/08/9331 August 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: BOWLING GREEN ROAD STOURBRIDGE WEST MIDLANDS DY8 3TU

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

21/10/9221 October 1992 ADOPT MEM AND ARTS 30/09/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: 22 OAKLANDS GATE NORTHWOOD MIDDX HA6 3AA

View Document

20/07/9220 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/925 May 1992 AUDITOR'S RESIGNATION

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

17/01/9117 January 1991 £ NC 1200/12000 30/11/90

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8920 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/01/8714 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/7627 August 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company