Advanced company searchLink opens in new window

WOODSIDE ENERGY (TRINIDAD BLOCK 6) LIMITED

Company number 08388723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2015 TM01 Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr. Antonello Persico as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr. Stewart Cox as a director on 1 September 2015
12 Jun 2015 TM01 Termination of appointment of David Ian Rainey as a director on 1 June 2015
30 Apr 2015 AA Full accounts made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • USD 18,457,988
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • USD 18,457,988
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2014 SH10 Particulars of variation of rights attached to shares
17 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 27/05/2014
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • USD 24,805,340
  • ANNOTATION A second filed SH01 was registered on 17/06/2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
12 Mar 2014 CH01 Director's details changed for Mr. Peter Paul Berger on 5 March 2014
19 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
16 Dec 2013 AD01 Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH United Kingdom on 16 December 2013
23 Sep 2013 AP01 Appointment of Mr. Peter Paul Berger as a director on 15 September 2013
19 Sep 2013 TM01 Termination of appointment of Paul Michael Klute as a director on 15 September 2013
09 Sep 2013 TM01 Termination of appointment of David Duane Powell as a director on 1 September 2013
09 Jul 2013 TM01 Termination of appointment of James Michael Yeager as a director on 1 July 2013
24 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 14(3) 04/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • USD 50
16 Apr 2013 AA01 Current accounting period shortened from 28 February 2014 to 30 June 2013
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted