W.Wing Yip Plc was registered on 09 December 1969. The business has 4 directors listed as Bates, Joseph Richard, Hendley, Jacqueline Anne, Yarnall, Andrew Michael Alban, Lam, David Hung. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDLEY, Jacqueline Anne | 01 October 2020 | - | 1 |
YARNALL, Andrew Michael Alban | 03 April 2018 | - | 1 |
LAM, David Hung | 01 April 2005 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Joseph Richard | 13 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 October 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CS01 - N/A | 30 December 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
PSC07 - N/A | 10 July 2019 | |
AA - Annual Accounts | 02 April 2019 | |
MR01 - N/A | 20 March 2019 | |
MR04 - N/A | 20 February 2019 | |
CS01 - N/A | 04 January 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 | |
AP01 - Appointment of director | 05 April 2018 | |
PSC02 - N/A | 29 March 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 | 04 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 08 January 2015 | |
CH01 - Change of particulars for director | 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 | 24 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 | |
CH01 - Change of particulars for director | 30 December 2010 | |
CH01 - Change of particulars for director | 30 December 2010 | |
CH01 - Change of particulars for director | 30 December 2010 | |
CH01 - Change of particulars for director | 30 December 2010 | |
CH01 - Change of particulars for director | 30 December 2010 | |
CH03 - Change of particulars for secretary | 30 December 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 31 December 2009 | |
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 | |
AUD - Auditor's letter of resignation | 10 August 2009 | |
AA - Annual Accounts | 19 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 | 03 January 2008 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 28 April 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 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
AA - Annual Accounts | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 09 January 2004 | |
RESOLUTIONS - N/A | 25 July 2003 | |
RESOLUTIONS - N/A | 25 July 2003 | |
123 - Notice of increase in nominal capital | 25 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2003 | |
AA - Annual Accounts | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 02 May 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
363s - Annual Return | 07 January 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 May 2001 | |
RESOLUTIONS - N/A | 27 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
CERT5 - Re-registration of a company from private to public | 25 April 2001 | |
AUDR - Auditor's report | 25 April 2001 | |
BS - Balance sheet | 25 April 2001 | |
BS - Balance sheet | 25 April 2001 | |
MAR - Memorandum and Articles - used in re-registration | 25 April 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 25 April 2001 | |
43(3) - Application by a private company for re-registration as a public company | 25 April 2001 | |
AA - Annual Accounts | 24 April 2001 | |
RESOLUTIONS - N/A | 23 April 2001 | |
RESOLUTIONS - N/A | 23 April 2001 | |
CERT10 - Re-registration of a company from public to private | 23 April 2001 | |
MAR - Memorandum and Articles - used in re-registration | 23 April 2001 | |
53 - Application by a public company for re-registration as a private company | 23 April 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 04 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
363s - Annual Return | 12 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 21 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1997 | |
AA - Annual Accounts | 28 April 1997 | |
363s - Annual Return | 27 January 1997 | |
395 - Particulars of a mortgage or charge | 11 July 1996 | |
AA - Annual Accounts | 23 April 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
363s - Annual Return | 29 January 1996 | |
RESOLUTIONS - N/A | 13 December 1995 | |
MEM/ARTS - N/A | 13 December 1995 | |
AA - Annual Accounts | 07 March 1995 | |
363s - Annual Return | 14 January 1995 | |
288 - N/A | 14 January 1995 | |
AA - Annual Accounts | 17 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 1994 | |
363s - Annual Return | 24 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1993 | |
287 - Change in situation or address of Registered Office | 16 September 1993 | |
RESOLUTIONS - N/A | 30 April 1993 | |
RESOLUTIONS - N/A | 30 April 1993 | |
CERT5 - Re-registration of a company from private to public | 30 April 1993 | |
BS - Balance sheet | 30 April 1993 | |
AUDR - Auditor's report | 30 April 1993 | |
MAR - Memorandum and Articles - used in re-registration | 30 April 1993 | |
AUDS - Auditor's statement | 30 April 1993 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 30 April 1993 | |
43(3) - Application by a private company for re-registration as a public company | 30 April 1993 | |
AA - Annual Accounts | 10 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1993 | |
363s - Annual Return | 13 January 1993 | |
AA - Annual Accounts | 11 February 1992 | |
363s - Annual Return | 30 January 1992 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 20 February 1991 | |
288 - N/A | 20 February 1991 | |
395 - Particulars of a mortgage or charge | 01 February 1991 | |
AA - Annual Accounts | 01 February 1991 | |
363a - Annual Return | 01 February 1991 | |
395 - Particulars of a mortgage or charge | 17 January 1991 | |
AA - Annual Accounts | 06 February 1990 | |
363 - Annual Return | 06 February 1990 | |
288 - N/A | 13 October 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 June 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 1989 | |
123 - Notice of increase in nominal capital | 27 June 1989 | |
288 - N/A | 10 May 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
AA - Annual Accounts | 15 February 1988 | |
363 - Annual Return | 15 February 1988 | |
395 - Particulars of a mortgage or charge | 05 June 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 March 2019 | Outstanding |
N/A |
Legal charge | 28 June 1996 | Fully Satisfied |
N/A |
Second security assignment | 05 February 1996 | Fully Satisfied |
N/A |
Security assignment | 05 February 1996 | Fully Satisfied |
N/A |
Legal charge | 05 February 1996 | Fully Satisfied |
N/A |
Legal charge | 16 January 1991 | Fully Satisfied |
N/A |
Legal charge | 15 January 1991 | Fully Satisfied |
N/A |
Debenture | 27 May 1987 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 1985 | Fully Satisfied |
N/A |
Legal charge | 10 July 1984 | Fully Satisfied |
N/A |
Legal charge | 14 February 1980 | Fully Satisfied |
N/A |
Legal charge | 11 January 1979 | Fully Satisfied |
N/A |
Legal charge | 24 September 1975 | Fully Satisfied |
N/A |
Legal charge | 11 May 1973 | Fully Satisfied |
N/A |