About

Registered Number: 01387048
Date of Incorporation: 05/09/1978 (46 years and 7 months ago)
Company Status: Active
Registered Address: 375 Nechells Park Road, Nechells, Birmingham, B7 5NT

 

Based in Birmingham, W.Wing Yip (Mail Order) Ltd was founded on 05 September 1978, it has a status of "Active".

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.