SHELL TRINIDAD 5(A) LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Robert Joseph Henderson as a director on 2024-06-15

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 2024-06-15

View Document

04/06/244 June 2024 Director's details changed for Mr Adam Lowmass on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Mr Adam Lowmass as a director on 2023-11-01

View Document

10/11/2310 November 2023 Termination of appointment of Eugene Christian Okpere as a director on 2023-10-31

View Document

06/11/236 November 2023 Termination of appointment of Anton Verdel as a director on 2023-10-12

View Document

06/11/236 November 2023 Appointment of Ms Hafsah Ali as a director on 2023-10-13

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Second filing of Confirmation Statement dated 2022-10-12

View Document

20/04/2320 April 2023 Appointment of Ms Anesha Sadar as a director on 2023-03-31

View Document

20/04/2320 April 2023 Termination of appointment of Jenna Joseph as a director on 2023-03-31

View Document

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

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Appointment of Mr Anton Verdel as a director on 2021-10-25

View Document

21/10/2121 October 2021 Appointment of Jenna Joseph as a director on 2021-07-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

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

View Document

04/08/214 August 2021 Termination of appointment of Ronald Anthony Adams as a director on 2021-07-31

View Document

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

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR ROBERT JOSEPH HENDERSON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN ORR-BURNS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR. RUDOLPH WILHELMINA JOHANNES DRIESSEN

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANN COLLINS

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED BG TRINIDAD 5(A) LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED DEREK HUDSON

View Document

25/08/1625 August 2016 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARVIN GODDARD

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

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

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

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

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA LUMLOCK

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR COLIN ORR-BURNS

View Document

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

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALLISON DUPIGNY-AUGUSTE

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH LUMLOCK / 01/09/2014

View Document

06/11/146 November 2014 Annual return made up to 26 September 2014 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

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

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL VIDLER

View Document

03/10/133 October 2013 SECTION 519

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED REBECCA ELIZABETH LUMLOCK

View Document

01/08/131 August 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 CHANGE PERSON AS DIRECTOR

View Document

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

View Document

01/10/121 October 2012 DIRECTOR APPOINTED GARY RICHARD THOMPSON

View Document

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

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED GARVIN GODDARD

View Document

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

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR KRYSTA BEHRENS DE LIMA

View Document

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

View Document

30/04/1230 April 2012 TERMINATE DIR APPOINTMENT

View Document

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

View Document

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

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTA MARINA BEHRENS DE LIMA / 19/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTA MARINA BEHRENS DE LIMA / 24/01/2012

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ALLISON DUPIGNY-AUGUSTE

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BABB

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

09/11/119 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

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

View Document

26/09/1126 September 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED STEPHEN BABB

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

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH HOUSTON / 08/11/2010

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

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

View Document

20/09/1020 September 2010 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

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

View Document

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

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN GEORGE HUDSON / 17/11/2009

View Document

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

View Document

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

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MARCUS ANDREW SAMUEL

View Document

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

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUDSON / 15/12/2008

View Document

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

View Document

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

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

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

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTA DE LIMA / 04/08/2008

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

07/12/057 December 2005 NC INC ALREADY ADJUSTED 15/11/05

View Document

07/12/057 December 2005 £ NC 2/120000000 15

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 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