Company NameBodywash Bathrooms Limited
DirectorsJames Robert Charles Healy and Shelagh Mary Healy
Company StatusActive
Company Number04491693
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Previous NameNude Bathrooms.com Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Robert Charles Healy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Shelagh Mary Healy
NationalityBritish
StatusCurrent
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Shelagh Mary Healy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(12 years after company formation)
Appointment Duration9 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Robert Charles Healy
50.00%
Ordinary
1 at £1Sheila Mary Healey
50.00%
Ordinary

Financials

Year2014
Net Worth£27,166
Cash£80,358
Current Liabilities£242,387

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
14 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
20 April 2018Director's details changed for Mr James Robert Charles Healy on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Mrs Shelagh Mary Healy on 20 April 2018 (2 pages)
20 April 2018Change of details for Mr James Robert Charles Healy as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Change of details for Mrs Shelagh Mary Healy as a person with significant control on 20 April 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
13 October 2017Change of details for Mrs Shelagh Mary Healy as a person with significant control on 21 July 2016 (2 pages)
13 October 2017Change of details for Mr James Robert Charles Healy as a person with significant control on 21 July 2016 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Change of details for Mr James Robert Charles Healy as a person with significant control on 21 July 2016 (2 pages)
13 October 2017Change of details for Mrs Shelagh Mary Healy as a person with significant control on 21 July 2016 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
21 September 2016Director's details changed for James Robert Charles Healy on 10 September 2016 (2 pages)
21 September 2016Director's details changed for James Robert Charles Healy on 10 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mrs Shelagh Mary Healy on 10 September 2016 (1 page)
21 September 2016Secretary's details changed for Mrs Shelagh Mary Healy on 10 September 2016 (1 page)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
11 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
4 August 2014Appointment of Mrs Shelagh Mary Healy as a director on 1 August 2014 (2 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
4 August 2014Appointment of Mrs Shelagh Mary Healy as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mrs Shelagh Mary Healy as a director on 1 August 2014 (2 pages)
13 May 2014Company name changed nude bathrooms.com LTD\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed nude bathrooms.com LTD\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 December 2013Registered office address changed from Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page)
4 August 2009Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page)
31 July 2009Return made up to 22/07/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page)
31 July 2009Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page)
31 July 2009Return made up to 22/07/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 22/07/08; full list of members (3 pages)
11 August 2008Return made up to 22/07/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 October 2007Return made up to 22/07/07; full list of members (2 pages)
15 October 2007Return made up to 22/07/07; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 August 2006Return made up to 22/07/06; full list of members (2 pages)
16 August 2006Return made up to 22/07/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2005Return made up to 22/07/05; full list of members (2 pages)
1 August 2005Return made up to 22/07/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
1 October 2004Return made up to 22/07/04; full list of members (6 pages)
1 October 2004Return made up to 22/07/04; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
7 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
31 July 2003Return made up to 22/07/03; full list of members (6 pages)
31 July 2003Return made up to 22/07/03; full list of members (6 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
22 July 2002Incorporation (16 pages)
22 July 2002Incorporation (16 pages)