Advanced company searchLink opens in new window

WOODSIDE ENERGY (TRINIDAD BLOCK 7) LIMITED

Company number 09171570

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)
04 May 2017 CH01 Director's details changed for Terry Wayne Gebhardt on 2 May 2017
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 Terry Wayne Gebhardt on 2 May 2017
02 May 2017 AD01 Registered office address changed from C/O C/O Petroleum Company Secretary 1 Neathouse Place London SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 2 May 2017
11 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
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 TM01 Termination of appointment of Peter Paul Berger as a director on 29 August 2016
18 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
13 Jul 2016 AP01 Appointment of Terry Wayne Gebhardt as a director on 24 June 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2016 AA Full accounts made up to 30 June 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 Charlotte Elizabeth Gillan as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr. Stewart Cox 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
12 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • USD 12,638,105
30 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • USD 12,638,105
12 Jun 2015 TM01 Termination of appointment of David Ian Rainey as a director on 1 June 2015