CAVERSHAM RESTORATION LIMITED

Register to unlock more data on OkredoRegister

CAVERSHAM RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600202

Incorporation date

25/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

25 High Street, Theale, Reading RG7 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon02/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Micro company accounts made up to 2023-03-31
dot icon03/01/2024
Registered office address changed from Unit 10 Good Books Accounting Services Ltd Kendal Fell Business Park Kendal Cumbria LA9 5RR United Kingdom to 25 High Street Theale Reading RG7 5AH on 2024-01-03
dot icon03/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon22/04/2023
Registered office address changed from Unit 10 Kendal Fell Business Park Boundary Bank Road Kendal Cumbria England to Unit 10 Good Books Accounting Services Ltd Kendal Fell Business Park Kendal Cumbria LA9 5RR on 2023-04-22
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon20/02/2020
Registered office address changed from Unit 2 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR England to Unit 10 Kendal Fell Business Park Boundary Bank Road Kendal Cumbria on 2020-02-20
dot icon17/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon20/09/2016
Registered office address changed from Unit 2B Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to Unit 2 Staveley Mill Yard Back Lane Staveley Kendal Cumbria LA8 9LR on 2016-09-20
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/12/2012
Director's details changed for Lee Francis Montague on 2012-12-01
dot icon13/11/2012
Registered office address changed from the Mountain Factor 5 Lake Road Ambleside Cumbria LA22 0AD on 2012-11-13
dot icon12/11/2012
Termination of appointment of Philip Butler as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Appointment of Lee Montague as a secretary
dot icon18/01/2012
Termination of appointment of Sheila Seed as a secretary
dot icon21/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon19/01/2010
Director's details changed for Lee Francis Montague on 2009-10-01
dot icon19/01/2010
Director's details changed for Philip Anthony Butler on 2009-10-01
dot icon08/01/2009
Return made up to 25/11/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 25/11/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 25/11/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 25/11/05; full list of members
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
Registered office changed on 15/07/05 from: unit 4A apollo house calleva park, aldermaston reading berkshire RG7 8TN
dot icon15/07/2005
New secretary appointed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 25/11/04; full list of members
dot icon22/03/2004
Return made up to 25/11/03; full list of members
dot icon19/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon07/07/2003
Registered office changed on 07/07/03 from: 309 ballards lane london N12 8LU
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon25/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.00
-
0.00
-
-
2022
1
89.00
-
0.00
-
-
2023
1
89.00
-
0.00
-
-
2023
1
89.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

89.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montague, Lee Francis
Director
18/06/2003 - Present
6
Montague, Lee
Secretary
01/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAVERSHAM RESTORATION LIMITED

CAVERSHAM RESTORATION LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at 25 High Street, Theale, Reading RG7 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERSHAM RESTORATION LIMITED?

toggle

CAVERSHAM RESTORATION LIMITED is currently Active. It was registered on 25/11/2002 .

Where is CAVERSHAM RESTORATION LIMITED located?

toggle

CAVERSHAM RESTORATION LIMITED is registered at 25 High Street, Theale, Reading RG7 5AH.

What does CAVERSHAM RESTORATION LIMITED do?

toggle

CAVERSHAM RESTORATION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CAVERSHAM RESTORATION LIMITED have?

toggle

CAVERSHAM RESTORATION LIMITED had 1 employees in 2023.

What is the latest filing for CAVERSHAM RESTORATION LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-25 with no updates.