Date | Description |
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 |