Advanced company searchLink opens in new window

MOTORS 2 GO LIMITED

Company number 09555799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 May 2024 CS01 Confirmation statement made on 14 April 2024 with updates
08 Apr 2024 PSC04 Change of details for Mr Russel Scherdel as a person with significant control on 8 April 2024
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Nov 2023 PSC01 Notification of Russel Scherdel as a person with significant control on 15 April 2023
02 Nov 2023 PSC04 Change of details for Mrs Samantha Jane Scherdel as a person with significant control on 15 April 2023
24 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
07 Feb 2022 MR01 Registration of charge 095557990001, created on 3 February 2022
26 Oct 2021 TM02 Termination of appointment of Russel Scherdel as a secretary on 26 October 2021
05 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Apr 2021 PSC04 Change of details for Mrs Samantha Jane Scherdel as a person with significant control on 15 September 2020
08 Apr 2021 CH01 Director's details changed for Mrs Samantha Jane Scherdel on 15 September 2020
15 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
07 Dec 2020 AP03 Appointment of Mr Russel Scherdel as a secretary on 24 November 2020
18 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 28a Warnington Drive Doncaster South Yorkshire DN4 6SS England to Motors 2 Go Church Street Armthorpe Doncaster DN3 3AL on 8 February 2018
18 Sep 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates