About

Registered Number: 04434868
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Yew Tree Farm Saling Road, Stebbing, Dunmow, Essex, CM6 3TD,

 

Founded in 2002, Cutting Edges Contract Maintenance Ltd has its registered office in Dunmow, Essex, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 2 directors listed as Barbrook, Louise Jayne, Barbrook, Steve John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBROOK, Steve John 20 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARBROOK, Louise Jayne 20 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 December 2015
SH01 - Return of Allotment of shares 03 June 2015
AR01 - Annual Return 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AA - Annual Accounts 09 January 2015
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 01 July 2005
225 - Change of Accounting Reference Date 24 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
CERTNM - Change of name certificate 19 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 20 June 2003
225 - Change of Accounting Reference Date 25 February 2003
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.