About

Registered Number: 03985372
Date of Incorporation: 04/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 375 Nechells Park Road, Nechells Birmingham, West Midlands, B7 5NT

 

W. Wing Yip & Brothers Trading Group Ltd was registered on 04 May 2000 and has its registered office in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAP, Ennevor 05 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BATES, Joseph Richard 13 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 06 April 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
PSC02 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
RESOLUTIONS - N/A 19 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2019
PSC02 - N/A 18 December 2019
PSC02 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 10 July 2019
PSC07 - N/A 10 July 2019
CS01 - N/A 08 May 2019
SH03 - Return of purchase of own shares 03 April 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
RESOLUTIONS - N/A 25 March 2019
SH06 - Notice of cancellation of shares 25 March 2019
MR01 - N/A 20 March 2019
AP03 - Appointment of secretary 27 September 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 10 May 2018
PSC01 - N/A 29 March 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 11 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 04 April 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 20 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 26 May 2011
AUD - Auditor's letter of resignation 17 May 2011
MISC - Miscellaneous document 10 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 31 March 2010
AUD - Auditor's letter of resignation 10 August 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 27 May 2004
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 28 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 16 May 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
363s - Annual Return 16 May 2001
SA - Shares agreement 03 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2000
RESOLUTIONS - N/A 16 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
225 - Change of Accounting Reference Date 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
MEM/ARTS - N/A 03 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.