WE RUN POINT LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-28

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

01/06/211 June 2021 28/04/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 28/04/20 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR JOE FURR / 01/02/2021

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

26/02/2126 February 2021 28/04/20 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MISS ANNEKA EDWICK

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE FURR / 10/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOE FURR / 10/07/2020

View Document

30/06/2030 June 2020 28/04/19 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNEKA JANE EDWICK

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/04/1929 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM SWAN HOUSE WESTPOINT RD TEESDALE BUSINESS PARK STOCKTON-ON-TEES NORTH YORKSHIRE TS17 7BP ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE FURR / 11/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 5 FOSKETT MEWS 44A SHACKLEWELL LANE LONDON E8 2BZ ENGLAND

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOE FURR / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE FURR / 11/02/2019

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 COMPANY NAME CHANGED WHATTHEFURR LTD CERTIFICATE ISSUED ON 07/02/17

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 5 FOSKETT MEWS 44A SHACKLEWELL LANE LONDON E8 2BZ ENGLAND

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE FURR / 01/01/2016

View Document

07/06/167 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 81 ESSEX STREET NEWBURY BERKS RG14 6RA ENGLAND

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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