11 SHRUBS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-07-13 with no updates

View Document

08/02/238 February 2023 Administrative restoration application

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Termination of appointment of Brenda Florence Smith as a director on 2021-09-30

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Cessation of Brenda Florence Smith as a person with significant control on 2020-07-20

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/09/2130 September 2021 Notification of Jonathan Smith as a person with significant control on 2020-07-20

View Document

30/09/2130 September 2021 Registered office address changed from 4 Lea Lane Great Wyrley Walsall West Midlands WS6 6BZ to 19 Ascot Close Lichfield WS14 9XX on 2021-09-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JONATHAN EDWARD SMITH

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 29 CURLEW CLOSE LICHFIELD STAFFORDSHIRE WS14 9UL

View Document

11/08/1711 August 2017 CESSATION OF JONATHAN EDWARD SMITH AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF TRACEY PAULA SMITH AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA FLORENCE SMITH

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MRS BRENDA FLORENCE SMITH

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY SMITH

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 27 SUNNINGDALE WAY TURNBERRY BLOXWICH WALSALL WEST MIDLANDS WS3 3TX

View Document

08/08/158 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1429 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12

View Document

01/08/131 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/114 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SMITH / 02/02/2010

View Document

02/08/102 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information