Advanced company searchLink opens in new window

WOODSIDE ENERGY (BIMSHIRE) LIMITED

Company number 08505158

Filter by category

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
25 Mar 2024 CH01 Director's details changed for Dominic Damion Gonzales on 28 November 2023
25 Mar 2024 PSC05 Change of details for Woodside Energy Group Ltd as a person with significant control on 1 June 2022
26 Feb 2024 PSC02 Notification of Woodside Energy Group Ltd as a person with significant control on 1 June 2022
26 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 26 February 2024
31 Dec 2023 AA Accounts for a small company made up to 31 December 2022
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • USD 14,209,383
20 Nov 2023 AP01 Appointment of Terry Wayne Gebhardt as a director on 17 November 2023
16 Nov 2023 TM01 Termination of appointment of Eyitayo Aina as a director on 10 November 2023
08 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
05 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
14 Oct 2022 RP04AP01 Second filing for the appointment of Eyitayo Aina as a director
07 Oct 2022 AP01 Appointment of Eyitayo Aina as a director on 29 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/22
06 Sep 2022 TM01 Termination of appointment of Aaltien Kalfsbeek as a director on 1 September 2022
11 Aug 2022 RP04AP01 Second filing for the appointment of Aaltien Kalfsbeek as a director
11 Aug 2022 RP04AP01 Second filing for the appointment of Dominic Damion Gonzales as a director
11 Jul 2022 CERTNM Company name changed bhp petroleum (bimshire) LIMITED\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
02 Jun 2022 AD01 Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 June 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
04 Apr 2022 AA Full accounts made up to 30 June 2021
14 Jul 2021 AP01 Appointment of Aaltieu Kalfsbeek as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/22
07 Jul 2021 TM01 Termination of appointment of Michael John Faust as a director on 1 July 2021
29 Jun 2021 AA Full accounts made up to 30 June 2020
06 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates