- Company Overview for SHELL TRINIDAD AND TOBAGO LIMITED (02386676)
- Filing history for SHELL TRINIDAD AND TOBAGO LIMITED (02386676)
- People for SHELL TRINIDAD AND TOBAGO LIMITED (02386676)
- More for SHELL TRINIDAD AND TOBAGO LIMITED (02386676)
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) |
---|---|---|---|
08 Nov 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Aug 2016 | AP01 | Appointment of Derek Hudson as a director on 1 June 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Garvin Goddard as a director on 31 May 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Antonius Hendrikus Maria Ten-Have as a director on 25 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AP03 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Garvin Goddard on 29 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 | |
03 Jun 2015 | CC04 | Statement of company's objects | |
30 Apr 2015 | AP01 | Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Garvin Goddard on 1 September 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Ms Ann Collins on 26 September 2014 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AP01 | Appointment of Ms Ann Collins as a director on 31 July 2014 |