About

Registered Number: 01387048
Date of Incorporation: 05/09/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 375 Nechells Park Road, Nechells, Birmingham, B7 5NT

 

W.Wing Yip (Mail Order) Ltd was registered on 05 September 1978, it's status is listed as "Active". We don't currently know the number of employees at the company. Bates, Joseph Richard, Hendley, Jacqueline Anne, Honess, Rodney Francis William are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDLEY, Jacqueline Anne 01 October 2020 - 1
HONESS, Rodney Francis William 27 May 2004 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BATES, Joseph Richard 13 September 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 30 December 2019
MR04 - N/A 24 October 2019
PSC02 - N/A 28 August 2019
TM01 - Termination of appointment of director 10 July 2019
PSC07 - N/A 10 July 2019
AA - Annual Accounts 03 April 2019
MR01 - N/A 20 March 2019
CS01 - N/A 04 January 2019
AP03 - Appointment of secretary 27 September 2018
AP01 - Appointment of director 27 September 2018
TM02 - Termination of appointment of secretary 30 August 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 05 January 2012
AUD - Auditor's letter of resignation 17 May 2011
MISC - Miscellaneous document 10 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AUD - Auditor's letter of resignation 10 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 25 May 2004
MEM/ARTS - N/A 25 May 2004
MEM/ARTS - N/A 25 May 2004
CERTNM - Change of name certificate 18 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 27 January 1997
AAMD - Amended Accounts 12 August 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 29 January 1996
RESOLUTIONS - N/A 14 December 1995
MEM/ARTS - N/A 14 December 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 18 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 10 February 1993
363s - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 25 February 1992
AA - Annual Accounts 11 February 1992
363s - Annual Return 31 January 1992
288 - N/A 31 January 1992
288 - N/A 01 February 1991
288 - N/A 01 February 1991
288 - N/A 01 February 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

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

N/A

Debenture 13 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.