Advanced company searchLink opens in new window

SHELL TRINIDAD AND TOBAGO LIMITED

Company number 02386676

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
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
  • GBP 3
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
  • GBP 3
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