SHELL TRINIDAD BLOCK 22 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-12-31

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of capital on 2025-05-19

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Ms Samantha Corinne Large as a director on 2024-06-16

View Document

26/07/2426 July 2024 Appointment of Mrs Katherine Langworthy Ryan as a director on 2024-06-16

View Document

12/07/2412 July 2024 Termination of appointment of Michael John Ashworth as a director on 2024-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Michael John Ashworth on 2021-09-28

View Document

21/07/2121 July 2021 Termination of appointment of Derek Hudson as a director on 2021-07-06

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR. EUGENE CHRISTIAN OKPERE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL VIDLER

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 DIRECTOR APPOINTED DEREK HUDSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARVIN GODDARD

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANN COLLINS

View Document

10/03/1710 March 2017 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 SECRETARY APPOINTED CAYLEY LOUISE ENNETT

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARVIN GODDARD / 29/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM HERMANN BLAKER / 01/02/2015

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ANDREW MARTIN-DAVIS

View Document

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARVIN GODDARD / 01/09/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN COLLINS / 26/09/2014

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MS ANN COLLINS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS WILLIAM HERMANN BLAKER

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 SECTION 519

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

31/07/1331 July 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ITURRI

View Document

01/10/121 October 2012 DIRECTOR APPOINTED CHRISTIAN ITURRI

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 CHANGE PERSON AS DIRECTOR

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED STEPHEN JAMES HILL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HUDSON

View Document

08/06/128 June 2012 ADOPT ARTICLES 13/04/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

30/04/1230 April 2012 TERMINATE DIR APPOINTMENT

View Document

26/04/1226 April 2012 ADOPT ARTICLES 13/04/2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED GARVIN GODDARD

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SMART

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS SAMUEL

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOUSTON

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH HOUSTON / 08/11/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH HOUSTON / 21/01/2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES SMART / 19/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN GEORGE HUDSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN VIDLER / 17/11/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MARCUS ANDREW SAMUEL

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HARRIS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRIS / 12/11/2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STUART FYSH

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUDSON / 18/09/2007

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRIS / 15/03/2008

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 COMPANY NAME CHANGED BRITISH GAS TRINIDAD LNG LIMITED CERTIFICATE ISSUED ON 05/04/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

13/02/9813 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 S386 DIS APP AUDS 17/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 S252 DISP LAYING ACC 22/04/97

View Document

25/04/9725 April 1997 S366A DISP HOLDING AGM 22/04/97

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: C/0 BRITISH GAS PLC RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ADOPT MEM AND ARTS 21/02/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 £ NC 1000000/500000000 21/12/94

View Document

30/12/9430 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/94

View Document

30/12/9430 December 1994 NC INC ALREADY ADJUSTED 21/12/94

View Document

22/12/9422 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company