Advanced company searchLink opens in new window

WOODSIDE ENERGY (BIMSHIRE) LIMITED

Company number 08505158

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)
07 Jul 2021 TM01 Termination of appointment of Michael John Faust as a director on 1 July 2021
29 Jun 2021 AA Full accounts made up to 30 June 2020
06 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • USD 6,209,383
10 Mar 2021 TM01 Termination of appointment of Tavis Mcpherson as a director on 8 March 2021
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
29 Oct 2020 CH01 Director's details changed for Dominic Damon Gonzales on 26 October 2020
09 Jun 2020 AA Full accounts made up to 30 June 2019
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
13 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
17 Dec 2018 AP01 Appointment of Tavis Mcpherson as a director on 13 November 2018
28 Nov 2018 AP01 Appointment of Michael John Faust as a director on 13 November 2018
28 Nov 2018 AP01 Appointment of Dominic Damon Gonzales as a director on 13 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/22
28 Nov 2018 TM01 Termination of appointment of Niall James Mccormack as a director on 13 November 2018
28 Nov 2018 TM01 Termination of appointment of Myra Hoskin Mallet as a director on 13 November 2018
28 Nov 2018 TM01 Termination of appointment of Terry Wayne Gebhardt as a director on 13 November 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • USD 2,209,383
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
04 Apr 2018 AA Full accounts made up to 30 June 2017
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mr. Niall James Mccormack on 2 May 2017
02 May 2017 CH01 Director's details changed for Myra Hoskin Mallet on 2 May 2017
02 May 2017 CH01 Director's details changed for Terry Wayne Gebhardt on 2 May 2017