OPERATOR TICKETS LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Termination of appointment of Belinda Vivienne Butcher as a director on 2023-09-16

View Document

14/02/2414 February 2024 Cessation of Belinda Vivienne Butcher as a person with significant control on 2023-09-16

View Document

14/02/2414 February 2024 Change of details for Wayne Martin Butcher as a person with significant control on 2023-09-16

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Mrs Belinda Vivienne Butcher on 2023-01-26

View Document

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

View Document

01/03/231 March 2023 Director's details changed for Wayne Martin Butcher on 2023-01-26

View Document

01/03/231 March 2023 Change of details for Wayne Martin Butcher as a person with significant control on 2023-01-26

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

01/03/231 March 2023 Change of details for Mrs Belinda Vivienne Butcher as a person with significant control on 2023-01-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Change of details for Wayne Martin Butcher as a person with significant control on 2021-07-29

View Document

09/02/229 February 2022 Change of details for Mrs Belinda Vivienne Butcher as a person with significant control on 2021-07-29

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/02/229 February 2022 Director's details changed for Wayne Martin Butcher on 2021-07-29

View Document

09/02/229 February 2022 Director's details changed for Mrs Belinda Vivienne Butcher on 2021-07-29

View Document

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

View Document

12/05/2112 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

16/09/2016 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/06/1910 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MRS BELINDA VIVIENNE BUTCHER / 13/07/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / WAYNE MARTIN BUTCHER / 13/07/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 22 VICARAGE ROAD PILNING BRISTOL BS35 4LN

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA VIVIENNE BUTCHER / 13/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN BUTCHER / 13/07/2018

View Document

17/05/1817 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

12/04/1712 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS BELINDA VIVIENNE BUTCHER

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM UNITS 1 & 2 FROME AGRICULTURAL CENTRE STANDERWICK FROME SOMERSET BA11 2QB

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 SAIL ADDRESS CREATED

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

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

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN BUTCHER / 25/03/2010

View Document

08/04/108 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY TRACEY BUTCHER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY MARK SYMES

View Document

09/02/099 February 2009 SECRETARY APPOINTED MRS TRACEY ANNE BUTCHER

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK SYMES

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 4A THE GRANGE, CLEARWOOD DILTON MARSH WESTBURY BA13 4BD

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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