WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

23/12/2423 December 2024 Appointment of Grant David Mckenzie as a director on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Daniel Stuart Kalms as a director on 2024-12-16

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Dominic Damion Gonzales as a director on 2024-09-01

View Document

03/09/243 September 2024 Appointment of Kellyanne Darcielle Lochan as a director on 2024-09-01

View Document

25/03/2425 March 2024 Director's details changed for Dominic Damion Gonzales on 2023-11-28

View Document

25/03/2425 March 2024 Change of details for Woodside Energy Group Ltd as a person with significant control on 2022-06-01

View Document

26/02/2426 February 2024 Withdrawal of a person with significant control statement on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Woodside Energy Group Ltd as a person with significant control on 2022-06-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

14/02/2414 February 2024 Termination of appointment of Jennifer Lopez as a secretary on 2023-10-30

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2022-12-31

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-02-03

View Document

12/09/2312 September 2023 Termination of appointment of Grant David Mckenzie as a director on 2023-09-11

View Document

12/09/2312 September 2023 Appointment of Terry Wayne Gebhardt as a director on 2023-09-11

View Document

08/08/238 August 2023 Termination of appointment of Juan Manuel Vazquez as a director on 2023-07-26

View Document

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

View Document

05/01/235 January 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

24/10/2224 October 2022 Appointment of Grant David Mckenzie as a director on 2022-10-12

View Document

21/10/2221 October 2022 Termination of appointment of Rohan Michael Goudge as a director on 2022-10-12

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/07/219 July 2021 Appointment of Rohan Michael Goudge as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Michael John Faust as a director on 2021-07-01

View Document

06/07/216 July 2021 Full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Appointment of Mr. Michael Stone as a director on 2021-06-08

View Document

14/06/2114 June 2021 Termination of appointment of Vincent Anthony Pereira as a director on 2021-06-08

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED BHP BILLITON PETROLEUM (TRINIDAD BLOCK 5) LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED TAVIS MCPHERSON

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MICHAEL JOHN FAUST

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY GEBARDT

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL MCCORMACK

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MYRA MALLET

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED DOMINIC DAMON GONZALES

View Document

09/08/189 August 2018 30/07/18 STATEMENT OF CAPITAL USD 149993227

View Document

07/08/187 August 2018 ADOPT ARTICLES 16/07/2018

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

23/06/1723 June 2017 21/06/17 STATEMENT OF CAPITAL USD 131675070

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WAYNE GEBARDT / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL JAMES MCCORMACK / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. VINCENT ANTHONY PEREIRA / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MYRA HOSKIN MALLET / 02/05/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O PETROLEUM COMPANY SECRETARY NEATHOUSE PLACE LONDON ENGLAND SW1V 1LH

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY MARIA REUTER

View Document

06/04/176 April 2017 SECRETARY APPOINTED JENNIFER LOPEZ

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/02/179 February 2017 26/01/17 STATEMENT OF CAPITAL USD 119997250

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL JAMES MCCORMACK / 17/12/2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART COX

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MYRA HOSKIN MALLET

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BERGER

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED TERRY WAYNE GEBARDT

View Document

30/06/1630 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 18/12/15 STATEMENT OF CAPITAL USD 37526411

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR. ANTONELLO PERSICO

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR. STEWART COX

View Document

29/06/1529 June 2015 26/06/15 STATEMENT OF CAPITAL USD 27817159

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RAINEY

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 23/12/14 STATEMENT OF CAPITAL USD 25085614

View Document

07/07/147 July 2014 ADOPT ARTICLES 26/06/2014

View Document

05/06/145 June 2014 ADOPT ARTICLES 27/05/2014

View Document

28/05/1428 May 2014 27/05/14 STATEMENT OF CAPITAL USD 5577050

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER PAUL BERGER / 05/03/2014

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NEATHOUSE PLACE C/O BHP BILLITON PETROLEUM COMPANY SECRETARY LONDON SW1V 1BH UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR. PETER PAUL BERGER

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KLUTE

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES YEAGER

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/136 June 2013 05/06/13 STATEMENT OF CAPITAL USD 50

View Document

16/04/1316 April 2013 CURRSHO FROM 28/02/2014 TO 30/06/2013

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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