About

Registered Number: 05654657
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3, County Lane Warfield, Bracknell, Berkshire, RG42 3JP

 

Based in Bracknell, Cutting It Fine Warfield Ltd was setup in 2005, it's status is listed as "Active". We don't know the number of employees at the company. The business has 3 directors listed as Martin, Emma, Cox, Ryan Clive, Hilton, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Emma 14 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Ryan Clive 14 December 2005 12 February 2008 1
HILTON, David 12 February 2008 27 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 05 November 2008
395 - Particulars of a mortgage or charge 12 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 June 2008 Outstanding

N/A

Rent deposit deed 03 November 2006 Outstanding

N/A

Rent deposit deed 03 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.