- Company Overview for WOODSIDE ENERGY (N.A.) LTD (04409473)
- Filing history for WOODSIDE ENERGY (N.A.) LTD (04409473)
- People for WOODSIDE ENERGY (N.A.) LTD (04409473)
- More for WOODSIDE ENERGY (N.A.) LTD (04409473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | AP01 | Appointment of Paul Alexander Baker as a director on 24 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Andreas Philip Demetriou as a director on 24 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Tharanath Dusyantha Bandara Karunaratna as a director on 4 January 2019 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Shaun Martin Gregory on 1 October 2018 | |
03 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Tharanath Dusyantha Bandara Karunaratna on 12 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
22 Mar 2018 | TM01 | Termination of appointment of Anthony Charles Golding as a director on 20 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Phillip Richard Loader as a director on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Shaun Martin Gregory as a director on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Tharanath Dusyantha Bandara Karunaratna as a director on 28 February 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Lee Marshall as a director on 8 December 2017 | |
17 Nov 2017 | CH04 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 | |
09 Oct 2017 | PSC05 | Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CH01 | Director's details changed for Phillip Richard Loader on 15 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Phillip Richard Loader on 15 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | CH01 | Director's details changed for Phillip Richard Loader on 31 May 2015 |