Advanced company searchLink opens in new window

TULLOW OIL PLC

Company number 03919249

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)
28 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 04/02/2018
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 139,343,971.6
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 139,332,009.7
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 139,320,197.1
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 139,282,351.3
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 139,234,300.5
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 139,199,630.7
23 Jul 2018 TM01 Termination of appointment of Aidan Joseph Heavey as a director on 20 July 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 139,179,549.2
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 139,164,948
04 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases, provided that: the number of such ordinary shares hereby authorised to be acquired by the company shall not exceed 138,913,807. 28/03/2018
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 139,065,680.9
25 Apr 2018 TM02 Termination of appointment of Dorothy Carrington Thompson as a secretary on 25 April 2018
25 Apr 2018 AP03 Appointment of Mr Adam Holland as a secretary on 25 April 2018
25 Apr 2018 AP01 Appointment of Mrs Dorothy Carrington Thompson as a director on 25 April 2018
25 Apr 2018 AP03 Appointment of Mrs Dorothy Carrington Thompson as a secretary on 25 April 2018
25 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
25 Apr 2018 TM01 Termination of appointment of Anne Drinkwater as a director on 25 April 2018
25 Apr 2018 TM02 Termination of appointment of Kevin Michael Massie as a secretary on 25 April 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 138,957,769.6
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 138,800,083
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 28/01/2019
09 Jan 2018 CH01 Director's details changed for Mr George Lesley Wood on 20 June 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 138,656,733.6
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 138,609,387.2