Advanced company searchLink opens in new window

WOODSIDE ENERGY (TRINIDAD BLOCK 23A) LIMITED

Company number 08712840

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)
29 Nov 2018 TM01 Termination of appointment of Terry Wayne Gebhardt as a director on 13 November 2018
11 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • USD 147,500,000
05 Apr 2018 AA Full accounts made up to 30 June 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • USD 105,500,000
02 May 2017 CH01 Director's details changed for Mr. Vincent Anthony Pereira on 2 May 2017
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
02 May 2017 AD01 Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 2 May 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
06 Apr 2017 AP03 Appointment of Jennifer Lopez as a secretary on 30 March 2017
06 Apr 2017 TM02 Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • USD 64,802,471
11 Jan 2017 CH01 Director's details changed for Mr. Niall James Mccormack on 17 December 2016
07 Dec 2016 TM01 Termination of appointment of Antonello Persico as a director on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Stewart Forster Cox as a director on 7 December 2016
12 Oct 2016 AP01 Appointment of Myra Hoskin Mallet as a director on 29 August 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
10 Oct 2016 TM01 Termination of appointment of Peter Paul Berger as a director on 29 August 2016
13 Jul 2016 AP01 Appointment of Terry Wayne Gebhardt as a director on 24 June 2016
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • USD 50,321,883
08 Apr 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • USD 50,321,883