GEOLOGY SUPERSTORE - History of Changes


DateDescription
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / BARRY DAVID ROBERTS / 20/12/2022
2022-12-20 update statutory_documents CESSATION OF NITESH PATEL AS A PSC
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NITESH PATEL
2022-11-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-17 insert about_pages_linkeddomain instagram.com
2022-08-17 insert contact_pages_linkeddomain instagram.com
2022-08-17 insert index_pages_linkeddomain instagram.com
2022-08-17 insert index_pages_linkeddomain replicawatches.to
2022-08-17 insert product_pages_linkeddomain instagram.com
2022-08-17 insert service_pages_linkeddomain instagram.com
2022-08-17 insert terms_pages_linkeddomain instagram.com
2022-03-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/20
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA ROBERTS
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID ROBERTS / 01/12/2021
2021-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / BARRY DAVID ROBERTS / 01/12/2021
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-01 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-03 delete phone 572-3610-510
2021-08-03 delete vat 572-3610-510
2021-08-03 insert vat GB572361051
2021-02-10 delete address 66 Gas Street, Bolton, United Kingdom, BL1 4TG
2021-02-10 delete vat 572-3610-51
2021-02-10 insert address 66 Gas Street, Bolton, United Kingdom, BL1 4TQ
2021-02-10 insert phone 572-3610-510
2021-02-10 insert vat 572-3610-510
2021-02-10 update primary_contact 66 Gas Street, Bolton, United Kingdom, BL1 4TG => 66 Gas Street, Bolton, United Kingdom, BL1 4TQ
2021-02-10 update robots_txt_status www.geologysuperstore.com: 0 => 200
2021-02-07 delete address 66 GAS STREET BOLTON BL1 4TG
2021-02-07 insert address 66 GAS STREET BOLTON ENGLAND BL1 4TQ
2021-02-07 update registered_address
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 66 GAS STREET BOLTON BL1 4TG
2020-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / BARRY DAVID ROBERTS / 14/12/2020
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-28 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049694050001
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-18 update robots_txt_status www.geologysuperstore.com: 404 => 0
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITESH PATEL
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-13 update robots_txt_status geologysuperstore.com: 404 => 0
2016-08-13 update robots_txt_status www.geologysuperstore.com: 0 => 404
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-04 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-04 insert terms_pages_linkeddomain dpd.co.uk
2016-03-04 insert terms_pages_linkeddomain interlinkexpress.com
2016-03-04 insert terms_pages_linkeddomain royalmail.com
2015-12-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-23 update statutory_documents DIRECTOR APPOINTED MR NITESH PATEL
2015-11-23 update statutory_documents 19/11/15 FULL LIST
2015-10-21 delete fax +44 (0) 1204 389863
2015-10-21 insert about_pages_linkeddomain textilebags.co.uk
2015-10-21 insert address 66 Gas Street Bolton Lancashire BL1 4TQ
2015-10-21 insert contact_pages_linkeddomain textilebags.co.uk
2015-10-21 insert index_pages_linkeddomain textilebags.co.uk
2015-10-21 insert management_pages_linkeddomain textilebags.co.uk
2015-10-21 insert product_pages_linkeddomain textilebags.co.uk
2015-10-21 insert terms_pages_linkeddomain textilebags.co.uk
2015-10-21 update person_title Barry Roberts: Managing Director / Northern Geological Supplies Limited; Founder; Managing Director; Director; Co Owner => Founder; Managing Director; Director; Co Owner
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-28 insert otherexecutives Barry Roberts
2015-04-28 update person_title Barry Roberts: Managing Director / Northern Geological Supplies Limited; Founder; Managing Director; Founder / Co Owner / Co Director => Managing Director / Northern Geological Supplies Limited; Founder; Managing Director; Director; Co Owner
2015-04-28 update person_title Nitesh Patel: Store Manager; Director; Co Owner => Director; Co Owner
2015-01-15 delete phone 0800 977 8539
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-28 update statutory_documents 19/11/14 FULL LIST
2014-10-15 insert otherexecutives Nitesh Patel
2014-10-15 delete phone +44 (0) 1204 338754
2014-10-15 insert phone +44 (0) 1204 388754
2014-10-15 update person_description Andrew Morisson => Andrew Morisson
2014-10-15 update person_description Barry Roberts => Barry Roberts
2014-10-15 update person_title Andrew Morisson: Part Time Assistant => Assistant
2014-10-15 update person_title Barry Roberts: Managing Director / Northern Geological Supplies Limited; Founder; Managing Director => Managing Director / Northern Geological Supplies Limited; Founder; Managing Director; Founder / Co Owner / Co Director
2014-10-15 update person_title Nitesh Patel: Assistant Manager => Store Manager; Director; Co Owner
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-16 insert terms_pages_linkeddomain ups.com
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-03 update statutory_documents 19/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-18 update statutory_documents 19/11/12 FULL LIST
2012-08-09 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 19/11/11 FULL LIST
2011-08-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-27 update statutory_documents 19/11/10 FULL LIST
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 19/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID ROBERTS / 15/12/2009
2009-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA BARBARA ROBERTS / 15/12/2009
2009-08-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-12 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-08 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-31 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-18 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION