WX FLOATING OW LTD

Company Documents

DateDescription
09/06/259 June 2025 NewCertificate of change of name

View Document

02/06/252 June 2025 Termination of appointment of Luis Francisco García Iglesias as a director on 2025-05-16

View Document

30/05/2530 May 2025 Notification of Proyectos E Instalaciones Cobra Ii as a person with significant control on 2025-05-15

View Document

30/05/2530 May 2025 Appointment of Mr Jose Antonio Fernandez Garcia as a director on 2025-05-15

View Document

30/05/2530 May 2025 Cessation of Henry Gaze Holdings Ltd as a person with significant control on 2025-05-15

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/04/252 April 2025 Change of details for Henry Gaze Holdings Ltd as a person with significant control on 2025-03-20

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to Building 7, Hawker Business Park, Melton Road Burton on the Wolds Leicester LE12 5th on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from Building 7, Hawker Business Park, Melton Road Burton on the Wolds Leicester LE12 5th United Kingdom to Building 7, Hawker Business Park, Melton Road Burton on the Wolds, Loughborough Leicestershire LE12 5th on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from Building 7, Hawker Business Park, Melton Road Burton on the Wolds, Loughborough Leicestershire LE12 5th United Kingdom to Building 7, Hawker Business Park, Melton Road Burton on the Wolds Loughborough Leicestershire LE12 5th on 2023-03-24

View Document

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

View Accounts

15/11/2215 November 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

11/10/2211 October 2022 Appointment of Mr Luis Francisco García Iglesias as a director on 2022-10-06

View Document

10/10/2210 October 2022 Termination of appointment of Noel Alan Gaze as a director on 2022-10-06

View Document

10/10/2210 October 2022 Termination of appointment of Sarah Gaze as a director on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Notification of Henry Gaze Holdings Ltd as a person with significant control on 2021-05-07

View Document

13/12/2113 December 2021 Registered office address changed from 2nd Floor 46-46a High Street Olney Buckinghamshire MK46 4BE United Kingdom to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-12-13

View Document

13/12/2113 December 2021 Cessation of Noel Alan Gaze as a person with significant control on 2021-05-07

View Document

13/12/2113 December 2021 Cessation of Sarah Gaze as a person with significant control on 2021-05-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 CURRSHO FROM 31/03/2022 TO 30/09/2021

View Document

21/03/2121 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information