DAVID WAREING INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVID WAREING INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01497033

Incorporation date

16/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Yorkshire House 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon08/04/2026
Declaration of solvency
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Appointment of a voluntary liquidator
dot icon08/04/2026
Registered office address changed from 110-114 Duke Street Liverpool L1 5AG to 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2026-04-08
dot icon10/03/2026
Previous accounting period shortened from 2026-04-01 to 2026-03-10
dot icon10/03/2026
Total exemption full accounts made up to 2026-03-10
dot icon26/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-04-01
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-04-01
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-04-01
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-01
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-01
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Director's details changed for David James Wareing on 2021-01-07
dot icon07/01/2021
Notification of David James Wareing as a person with significant control on 2020-01-29
dot icon08/12/2020
Total exemption full accounts made up to 2020-04-01
dot icon17/11/2020
Cessation of Margaret Ann Wareing as a person with significant control on 2020-11-17
dot icon17/11/2020
Termination of appointment of Margaret Ann Wareing as a director on 2020-11-17
dot icon17/11/2020
Satisfaction of charge 2 in full
dot icon17/11/2020
Satisfaction of charge 1 in full
dot icon17/11/2020
Satisfaction of charge 3 in full
dot icon23/10/2020
Secretary's details changed for David James Wareing on 2020-10-23
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-01
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-04-01
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-04-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Director's details changed for Margaret Ann Wareing on 2017-01-11
dot icon11/01/2017
Director's details changed for David James Wareing on 2017-01-11
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-01
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-04-01
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-04-01
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-01
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-01
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-01
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-04-01
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Margaret Ann Wareing on 2010-01-04
dot icon04/01/2010
Director's details changed for David James Wareing on 2010-01-04
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-01
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-01
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-01
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-01
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: barratt house 47-49 north john street liverpool merseyside L2 6TG
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-01
dot icon28/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-01
dot icon24/02/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-04-01
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-04-01
dot icon02/02/2002
Total exemption small company accounts made up to 2001-04-01
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-04-01
dot icon18/05/2000
Registered office changed on 18/05/00 from: 6 bridge road blundellsands liverpool L23 6SG
dot icon18/05/2000
Accounting reference date extended from 31/01/00 to 01/04/00
dot icon21/02/2000
Certificate of change of name
dot icon17/12/1999
Return made up to 31/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon07/05/1999
Return made up to 31/12/98; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon23/12/1997
Return made up to 31/12/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon11/09/1997
Return made up to 31/12/96; full list of members
dot icon11/09/1997
Return made up to 31/12/95; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-01-31
dot icon01/02/1996
Accounts for a small company made up to 1995-01-31
dot icon14/03/1995
Return made up to 31/12/94; no change of members
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon01/12/1994
Auditor's resignation
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon17/12/1992
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon08/06/1992
Return made up to 31/12/91; full list of members
dot icon28/04/1992
Accounts for a small company made up to 1991-01-31
dot icon12/07/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-01-31
dot icon04/07/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1990
Accounts for a small company made up to 1989-01-31
dot icon13/02/1990
Particulars of mortgage/charge
dot icon25/04/1989
Accounts for a small company made up to 1988-01-31
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1988
Accounts for a small company made up to 1987-01-31
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon07/07/1987
Accounts for a small company made up to 1986-01-31
dot icon07/07/1987
Return made up to 07/11/86; full list of members
dot icon10/07/1986
Return made up to 11/11/85; full list of members
dot icon20/05/1986
Accounts for a small company made up to 1985-01-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+7.62 % *

* during past year

Cash in Bank

£325.00

Confirmation

dot iconLast made up date
10/03/2026
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
10/03/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/03/2026
dot iconNext account date
10/03/2027
dot iconNext due on
10/12/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.14K
-
0.00
302.00
-
2022
0
52.10K
-
0.00
325.00
-
2022
0
52.10K
-
0.00
325.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

52.10K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.00 £Ascended7.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WAREING INVESTMENTS LIMITED

DAVID WAREING INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 16/05/1980 with the registered office located at 3rd Floor Yorkshire House 18 Chapel Street, Liverpool L3 9AG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WAREING INVESTMENTS LIMITED?

toggle

DAVID WAREING INVESTMENTS LIMITED is currently Liquidation. It was registered on 16/05/1980 .

Where is DAVID WAREING INVESTMENTS LIMITED located?

toggle

DAVID WAREING INVESTMENTS LIMITED is registered at 3rd Floor Yorkshire House 18 Chapel Street, Liverpool L3 9AG.

What does DAVID WAREING INVESTMENTS LIMITED do?

toggle

DAVID WAREING INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID WAREING INVESTMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Declaration of solvency.