CAUTION RUNNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Satisfaction of charge 028454860003 in full

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028454860005

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SECOND FILING FOR FORM CH01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028454860004

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028454860003

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY FRANK LAMBERT / 17/08/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MARIA LAMBERT / 17/08/2010

View Document

08/11/108 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED CSL DORSET LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 19 PACIFIC CLOSE SOUTHAMPTON HAMPSHIRE SO14 3TX

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 79 MERIEFIELD AVENUE BROADSTONE DORSET BH18 8DR

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 £ NC 1000/1000000 28/06/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 28/06/97

View Document

20/08/9620 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 79 MERRIEFIELD AVENUE BROADSTONE DORSET BH18 8DR

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: WARMWELL LEISURE RESORT WARMWELL DORCHESTER DORSET DT2 8JE

View Document

17/08/9517 August 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/94

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9315 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/937 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/11/931 November 1993 COMPANY NAME CHANGED STARCLEVER COMPANY LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

01/11/931 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/93

View Document

17/08/9317 August 1993 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