- Company Overview for MOTUS GROUP (UK) LIMITED (00653665)
- Filing history for MOTUS GROUP (UK) LIMITED (00653665)
- People for MOTUS GROUP (UK) LIMITED (00653665)
- Charges for MOTUS GROUP (UK) LIMITED (00653665)
- More for MOTUS GROUP (UK) LIMITED (00653665)
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) |
---|---|---|---|
11 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
24 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
01 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
16 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
02 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Ian Thomas Oakes on 18 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Philip Bernard Michaux on 18 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for William Ferguson Minty on 18 September 2010 | |
04 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Oct 2009 | 363a | Return made up to 18/09/09; full list of members | |
02 Oct 2009 | 353 | Location of register of members | |
02 Oct 2009 | 190 | Location of debenture register | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from st john's court, easton street high wycombe buckinghamshire HP11 1JX | |
10 Mar 2009 | 288b | Appointment terminated director martin mcwilliam | |
09 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
09 Oct 2008 | 288b | Appointment terminated director peter james | |
23 Sep 2008 | 363a | Return made up to 18/09/08; full list of members | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |