Advanced company searchLink opens in new window

WOODSIDE ENERGY (MEXICO) LIMITED

Company number 09296372

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 May 2017 CH01 Director's details changed for Myra Hoskin Mallet on 2 May 2017
02 May 2017 AD01 Registered office address changed from C/O Petroleum Company Secretary 1 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
07 Dec 2016 TM01 Termination of appointment of Stewart Forster Cox as a director on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Antonello Persico as a director on 7 December 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
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
10 Oct 2016 TM01 Termination of appointment of Peter Paul Berger as a director on 29 August 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • USD 9,513,700
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 3,485,140
12 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • USD 3,455,150
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • USD 3,455,150
15 Sep 2015 AP01 Appointment of Mr. Stewart Cox 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 Charlotte Elizabeth Gillan 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
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • USD 455,150
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • USD 150
05 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-05
  • USD 50
  • MODEL ARTICLES ‐ Model articles adopted