OPERATOR TICKETS LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Termination of appointment of Belinda Vivienne Butcher as a director on 2023-09-16 |
14/02/2414 February 2024 | Cessation of Belinda Vivienne Butcher as a person with significant control on 2023-09-16 |
14/02/2414 February 2024 | Change of details for Wayne Martin Butcher as a person with significant control on 2023-09-16 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Director's details changed for Mrs Belinda Vivienne Butcher on 2023-01-26 |
01/03/231 March 2023 | Registered office address changed from 37 Moor Road Banwell BS29 6EF England to 5 Wicker Hill Trowbridge BA14 8JS on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for Wayne Martin Butcher on 2023-01-26 |
01/03/231 March 2023 | Change of details for Wayne Martin Butcher as a person with significant control on 2023-01-26 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
01/03/231 March 2023 | Change of details for Mrs Belinda Vivienne Butcher as a person with significant control on 2023-01-26 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Change of details for Wayne Martin Butcher as a person with significant control on 2021-07-29 |
09/02/229 February 2022 | Change of details for Mrs Belinda Vivienne Butcher as a person with significant control on 2021-07-29 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
09/02/229 February 2022 | Director's details changed for Wayne Martin Butcher on 2021-07-29 |
09/02/229 February 2022 | Director's details changed for Mrs Belinda Vivienne Butcher on 2021-07-29 |
30/07/2130 July 2021 | Registered office address changed from Paravilla Hewish Weston-Super-Mare North Somerset BS24 6SE England to 37 Moor Road Banwell BS29 6EF on 2021-07-30 |
12/05/2112 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
16/09/2016 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
10/06/1910 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS BELINDA VIVIENNE BUTCHER / 13/07/2018 |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / WAYNE MARTIN BUTCHER / 13/07/2018 |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 22 VICARAGE ROAD PILNING BRISTOL BS35 4LN |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA VIVIENNE BUTCHER / 13/07/2018 |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN BUTCHER / 13/07/2018 |
17/05/1817 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
12/04/1712 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
01/11/161 November 2016 | DIRECTOR APPOINTED MRS BELINDA VIVIENNE BUTCHER |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/02/1420 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM UNITS 1 & 2 FROME AGRICULTURAL CENTRE STANDERWICK FROME SOMERSET BA11 2QB |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | SAIL ADDRESS CREATED |
07/03/117 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
07/03/117 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN BUTCHER / 25/03/2010 |
08/04/108 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
29/12/0929 December 2009 | APPOINTMENT TERMINATED, SECRETARY TRACEY BUTCHER |
25/03/0925 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY MARK SYMES |
09/02/099 February 2009 | SECRETARY APPOINTED MRS TRACEY ANNE BUTCHER |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR MARK SYMES |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 4A THE GRANGE, CLEARWOOD DILTON MARSH WESTBURY BA13 4BD |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | SECRETARY RESIGNED |
05/02/075 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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