MOTION AUTOMOTIVE - History of Changes


DateDescription
2024-04-09 update website_status OK => DomainNotFound
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-10-03 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-01 delete address 18 Spur Road Quarry Lane Chichester West Sussex PO19 8PR United Kingdom
2022-10-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-03-29 delete contact_pages_linkeddomain facebook.com
2022-03-29 delete contact_pages_linkeddomain twitter.com
2022-03-29 delete index_pages_linkeddomain facebook.com
2022-03-29 delete index_pages_linkeddomain twitter.com
2022-03-29 delete terms_pages_linkeddomain facebook.com
2022-03-29 delete terms_pages_linkeddomain twitter.com
2022-03-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-30 delete contact_pages_linkeddomain leafletjs.com
2021-01-30 delete contact_pages_linkeddomain locationiq.com
2021-01-30 delete contact_pages_linkeddomain openstreetmap.org
2021-01-30 delete source_ip 104.28.28.143
2021-01-30 delete source_ip 104.28.29.143
2021-01-30 insert source_ip 104.21.20.14
2021-01-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-17 delete phone 07739 968017
2020-09-17 delete source_ip 83.138.170.246
2020-09-17 insert registration_number 07949984
2020-09-17 insert source_ip 172.67.190.205
2020-09-17 insert source_ip 104.28.28.143
2020-09-17 insert source_ip 104.28.29.143
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER VILKAS
2020-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ZAJACKA
2020-06-08 update statutory_documents CESSATION OF DAN CHAPMAN AS A PSC
2020-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAPMAN
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/01/2020
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-11-11 delete address 18 Spur Road Quarry Lane Chichester West Sussex United Kingdom
2019-11-11 insert address 18 Spur Road Quarry Lane Chichester West Sussex PO19 8PR United Kingdom
2019-11-11 update primary_contact 18 Spur Road Quarry Lane Chichester West Sussex United Kingdom => 18 Spur Road Quarry Lane Chichester West Sussex PO19 8PR United Kingdom
2019-10-12 delete address 18 Spur Road Quarry Lane Chichester West Sussex PO19 8PR United Kingdom
2019-10-12 insert address 18 Spur Road Quarry Lane Chichester West Sussex United Kingdom
2019-10-12 update primary_contact 18 Spur Road Quarry Lane Chichester West Sussex PO19 8PR United Kingdom => 18 Spur Road Quarry Lane Chichester West Sussex United Kingdom
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/02/2019
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN CHAPMAN
2019-02-20 update statutory_documents CESSATION OF DANIEL CHAPMAN AS A PSC
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-26 insert terms_pages_linkeddomain google.co.uk
2018-05-26 insert terms_pages_linkeddomain google.com
2018-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/02/2017
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-04 update robots_txt_status www.motionautomotive.co.uk: 404 => 200
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-23 update robots_txt_status www.motionautomotive.co.uk: 200 => 404
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-22 insert address 18 Spur Road Quarry Lane Chichester West Sussex PO19 8PR United Kingdom
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-11 update statutory_documents 14/02/16 FULL LIST
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/02/2016
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-16 update statutory_documents 14/02/15 FULL LIST
2014-10-17 update website_status FlippedRobots => OK
2014-10-17 delete contact_pages_linkeddomain enquirytracker.co.uk
2014-10-17 delete index_pages_linkeddomain enquirytracker.co.uk
2014-10-17 delete phone 01243 774441 | 18
2014-10-17 delete service_pages_linkeddomain enquirytracker.co.uk
2014-10-17 delete source_ip 94.236.84.154
2014-10-17 delete terms_pages_linkeddomain enquirytracker.co.uk
2014-10-17 insert contact_pages_linkeddomain spidersnet.co.uk
2014-10-17 insert service_pages_linkeddomain spidersnet.co.uk
2014-10-17 insert source_ip 83.138.170.246
2014-10-17 insert terms_pages_linkeddomain spidersnet.co.uk
2014-09-25 update website_status OK => FlippedRobots
2014-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 18 SPUR ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 8PR
2014-03-07 insert address 18 SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PR
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-24 update statutory_documents 14/02/14 FULL LIST
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZAJACKA / 01/05/2013
2013-11-07 delete address 1 SMITHS COTTAGES MAIN ROAD, FISHBOURNE CHICHESTER ENGLAND PO18 8BB
2013-11-07 insert address 18 SPUR ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 8PR
2013-11-07 update registered_address
2013-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 1 SMITHS COTTAGES MAIN ROAD, FISHBOURNE CHICHESTER PO18 8BB ENGLAND
2013-06-25 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-25 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 insert sic_code 45190 - Sale of other motor vehicles
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 12
2013-06-25 update accounts_next_due_date 2013-11-14 => 2013-09-30
2013-06-25 update returns_last_madeup_date null => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-03-21 update statutory_documents 10/02/13 STATEMENT OF CAPITAL GBP 100
2013-03-12 update statutory_documents 14/02/13 FULL LIST
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHAPMAN / 12/03/2013
2012-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION