- Company Overview for MOTORS 2 GO LIMITED (09555799)
- Filing history for MOTORS 2 GO LIMITED (09555799)
- People for MOTORS 2 GO LIMITED (09555799)
- Charges for MOTORS 2 GO LIMITED (09555799)
- More for MOTORS 2 GO LIMITED (09555799)
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 |