Advanced company searchLink opens in new window

WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED

Company number 08388727

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)
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • USD 37,526,411
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • USD 37,526,411
15 Sep 2015 AP01 Appointment of Mr. Stewart Cox as a director on 1 September 2015
15 Sep 2015 TM01 Termination of appointment of Charlotte Elizabeth Gillan 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 TM01 Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • USD 27,817,159
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 25,085,614
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • USD 25,085,614
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2014 SH10 Particulars of variation of rights attached to shares
05 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • USD 5,577,050
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 Neathouse Place C/O Bhp Billiton Petroleum Company Secretary London SW1V 1BH United Kingdom on 16 December 2013
23 Sep 2013 AP01 Appointment of Mr. Peter Paul Berger as a director
19 Sep 2013 TM01 Termination of appointment of Paul Klute as a director
09 Sep 2013 TM01 Termination of appointment of David Powell as a director
09 Jul 2013 TM01 Termination of appointment of James Yeager as a director
24 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 14(3) 04/06/2013
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • USD 50