MOTUS - History of Changes


DateDescription
2024-04-12 insert address Plus Centre Rykneld St, Alrewas, Burton-on-Trent, DE13 7AB
2024-04-12 insert phone 01244 264899
2024-03-12 delete address 79 Hardgate Road Govan Lanarkshire G51 4SX
2024-03-12 delete address Ashbourne Road, Mackworth, Derby, DE22 4NB
2024-03-12 delete address Motus Select Derby Ashbourne Road Mackworth Derby DE22 4NB
2024-03-12 delete address St Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QE
2024-03-12 delete career_pages_linkeddomain webitrent.com
2024-03-12 delete phone 01332 807296
2024-03-12 insert address Gilwilly Industrial Estate, Penrith, Cumberland, CA11 9BN
2024-03-12 insert address Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0HD
2024-03-12 insert address Lochside Industrial Estate, Dumfries, Dumfriesshire, DG2 0JE
2024-03-12 insert address St Ives Way, Sandycroft, Deeside, CH5 2QE
2024-03-12 insert address St Ives Way, Sandycroft, Deeside, Chester, Flintshire, CH5 2QJ
2024-03-12 insert address Unit 2 Joseph Noble Road, Workington, Cumberland, CA14 4JH
2024-03-12 insert contact_pages_linkeddomain solwaydaf.co.uk
2024-03-12 insert phone 01158571599
2024-03-12 insert phone 01228 539394
2024-03-12 insert phone 01332401020
2024-03-12 insert phone 01384 881455
2024-03-12 insert phone 01387 720820
2024-03-12 insert phone 01452 764383
2024-03-12 insert phone 01472 493404
2024-03-12 insert phone 0161 513 3376
2024-03-12 insert phone 01768 892938
2024-03-12 insert phone 01782228622
2024-03-12 insert phone 01900 66927
2024-03-12 insert phone 01978 515350
2024-03-12 insert vat 2017 67
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-09-21 insert address St Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QE
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-07-30 delete address 131 Bogmoor Road, Glasgow, Scotland, G51 4TH
2023-07-30 delete contact_pages_linkeddomain bestvandeals.com
2023-07-30 delete phone 0141 4135818
2023-07-30 insert contact_pages_linkeddomain autotrader.co.uk
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON TRUSCOTT / 15/07/2023
2023-06-19 insert address Rykneld St, Alrewas, Burton-on-Trent, DE13 7AB
2023-06-19 insert phone 01283 248899
2023-04-23 delete phone 0115 899 0032
2023-04-23 delete phone 01782 436256
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 delete contact_pages_linkeddomain cumbernaulddaftrucks.co.uk
2023-03-22 delete phone 01332 825310
2023-03-22 delete phone 01782 436 020
2023-03-22 insert contact_pages_linkeddomain cumbernaulddaf.co.uk
2023-03-22 insert phone 01782 436256
2023-02-18 delete address Centre - Motus Commercials Scunthorpe Kettering Road, Midland Industrial Estate, Scunthorpe, North Lincolnshire, DN16 1UW
2023-02-18 delete address Ford Transit Centre - Motus Commercials Grimsby Estate Road, No 2 South Humberside Industrial Estate, Grimsby, North East Lincolnshire, DN31 2TG
2023-02-18 delete address Kettering Road, Midland Industrial Estate, Scunthorpe, North Lincolnshire, DN16 1UW
2023-02-18 delete address Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS
2023-02-18 insert address Carlton Industrial Estate, Shawfield Road, Barnsley, South Yorkshire, S71 3HS
2023-02-18 insert address Ford Transit Centre - Motus Commercials Grimsby South Humberside Industrial Estate, Estate Road No 2, Grimsby, North East Lincolnshire, DN31 2TG
2023-02-18 insert address Midland Industrial Estate, Kettering Road, Scunthorpe, North Lincolnshire, DN16 1UW
2023-01-17 delete phone 0115 676 2981
2023-01-17 delete phone 01226 298321
2023-01-17 delete phone 01332 807297
2023-01-17 delete phone 01332 807298
2023-01-17 delete phone 01332 825 333
2023-01-17 delete phone 01332 972297
2023-01-17 delete phone 01384 382259
2023-01-17 delete phone 01384 424 600
2023-01-17 delete phone 0141 445 4025
2023-01-17 delete phone 01452 404412
2023-01-17 delete phone 01452 508 710
2023-01-17 delete phone 01472 439055
2023-01-17 delete phone 01472 728416
2023-01-17 delete phone 01484 300505
2023-01-17 delete phone 0161 947 1499
2023-01-17 delete phone 01724 249357
2023-01-17 delete phone 01724 282 555
2023-01-17 delete phone 01782 482473
2023-01-17 delete phone 01978 346 115
2023-01-17 delete phone 01978 503503
2023-01-17 delete phone 03332 228928
2023-01-17 insert phone 0333 188 2194
2022-12-13 delete phone 0141 4135819
2022-12-13 insert address 131 Bogmoor Road, Glasgow, Scotland, G51 4TH
2022-12-13 insert address Isuzu D Max DL40 Isuzu D Max DL20
2022-12-13 insert phone 0141 4135818
2022-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-10-08 delete address Wharfedale Road, Bradford, West Yorkshire, BD4 6SG
2022-10-08 delete phone 01274 905595
2022-10-08 insert contact_pages_linkeddomain what3words.com
2022-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-08-31 delete address Isuzu D-MAX V-Cross New Isuzu vans D-MAX DL40 D
2022-08-01 delete address 131 Bogmoor Road, Glasgow, Scotland, G51 4TH
2022-08-01 delete phone 0141 4135818
2022-08-01 delete phone 01782 488340
2022-05-29 insert address 79 Hardgate Rd, Glasgow, Lanarkshire, G51 4SX
2022-04-27 delete phone 01482 767416
2022-04-27 delete phone 0300 500 8082
2022-04-27 delete registration_number 680108
2022-04-27 delete vat GB880984866
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update account_ref_month 10 => 6
2021-10-07 update accounts_last_madeup_date 2020-10-31 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-07-31 => 2023-03-31
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-09-16 update statutory_documents PREVSHO FROM 31/10/2021 TO 30/06/2021
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2019-12-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-01-07 delete address 14/15 HIGH STREET HIGH WYCOMBE ENGLAND HP11 2BE
2019-01-07 insert address OAKINGHAM HOUSE, GROUND FLOOR, WEST WING LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP11 1JU
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 14/15 HIGH STREET HIGH WYCOMBE HP11 2BE ENGLAND
2018-12-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2018-12-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN THOMAS OAKES
2018-10-31 update statutory_documents DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2018-10-31 update statutory_documents CESSATION OF IAN THOMAS OAKES AS A PSC
2018-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN OAKES
2017-12-09 update account_category NO ACCOUNTS FILED => DORMANT
2017-12-09 update accounts_last_madeup_date null => 2017-10-31
2017-12-09 update accounts_next_due_date 2018-07-24 => 2019-07-31
2017-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2016-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION