BODYWASH BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

BODYWASH BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04491693

Incorporation date

22/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon17/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon09/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2024
Statement of affairs
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Appointment of a voluntary liquidator
dot icon02/09/2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-09-02
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon14/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-14
dot icon12/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon20/04/2018
Change of details for Mrs Shelagh Mary Healy as a person with significant control on 2018-04-20
dot icon20/04/2018
Director's details changed for Mrs Shelagh Mary Healy on 2018-04-20
dot icon20/04/2018
Change of details for Mr James Robert Charles Healy as a person with significant control on 2018-04-20
dot icon20/04/2018
Director's details changed for Mr James Robert Charles Healy on 2018-04-20
dot icon26/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon13/10/2017
Change of details for Mrs Shelagh Mary Healy as a person with significant control on 2016-07-21
dot icon13/10/2017
Change of details for Mr James Robert Charles Healy as a person with significant control on 2016-07-21
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/09/2016
Director's details changed for James Robert Charles Healy on 2016-09-10
dot icon21/09/2016
Secretary's details changed for Mrs Shelagh Mary Healy on 2016-09-10
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon04/08/2014
Appointment of Mrs Shelagh Mary Healy as a director on 2014-08-01
dot icon13/05/2014
Certificate of change of name
dot icon29/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon16/12/2013
Registered office address changed from Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER on 2013-12-16
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/08/2009
Secretary's change of particulars / shelagh healy / 31/07/2009
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon31/07/2009
Secretary's change of particulars / shelagh healy / 31/07/2009
dot icon16/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/08/2008
Return made up to 22/07/08; full list of members
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon15/10/2007
Return made up to 22/07/07; full list of members
dot icon11/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/08/2005
Return made up to 22/07/05; full list of members
dot icon24/05/2005
Director's particulars changed
dot icon24/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon01/10/2004
Return made up to 22/07/04; full list of members
dot icon07/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon31/07/2003
Return made up to 22/07/03; full list of members
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon22/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-99.41 % *

* during past year

Cash in Bank

£260.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
17.79K
-
0.00
43.74K
-
2022
7
20.68K
-
0.00
260.00
-
2022
7
20.68K
-
0.00
260.00
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

20.68K £Ascended16.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.00 £Descended-99.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
21/07/2002 - 21/07/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/07/2002 - 21/07/2002
68517
Healy, James Robert Charles
Director
22/07/2002 - Present
1
Healy, Shelagh Mary
Secretary
22/07/2002 - Present
-
Mrs Shelagh Mary Healy
Director
01/08/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BODYWASH BATHROOMS LIMITED

BODYWASH BATHROOMS LIMITED is an(a) Liquidation company incorporated on 22/07/2002 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYWASH BATHROOMS LIMITED?

toggle

BODYWASH BATHROOMS LIMITED is currently Liquidation. It was registered on 22/07/2002 .

Where is BODYWASH BATHROOMS LIMITED located?

toggle

BODYWASH BATHROOMS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does BODYWASH BATHROOMS LIMITED do?

toggle

BODYWASH BATHROOMS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BODYWASH BATHROOMS LIMITED have?

toggle

BODYWASH BATHROOMS LIMITED had 7 employees in 2022.

What is the latest filing for BODYWASH BATHROOMS LIMITED?

toggle

The latest filing was on 17/10/2025: Liquidators' statement of receipts and payments to 2025-08-22.