W. WING YIP & BROTHERS TRADING GROUP LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Termination of appointment of Ennevor Yap as a director on 2025-03-26

View Document

02/07/242 July 2024 Termination of appointment of David Simon Szeshing Wing Yip as a director on 2024-06-30

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/09/2320 September 2023 Appointment of Ms Nicola Jane Potts as a director on 2023-09-06

View Document

20/09/2320 September 2023 Appointment of Mr Ray Martin Fernandez as a director on 2023-09-06

View Document

29/08/2329 August 2023 Director's details changed for Mr Albert Sze Yuen Wing Yip on 2023-08-23

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

06/04/206 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WWY (HOLDINGS) LIMITED

View Document

07/01/207 January 2020 CESSATION OF W WING YIP (HOLDINGS) LIMITED AS A PSC

View Document

07/01/207 January 2020 CESSATION OF WWYC (HOLDINGS) LIMITED AS A PSC

View Document

19/12/1919 December 2019 ADOPT ARTICLES 09/12/2019

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WWYC (HOLDINGS) LIMITED

View Document

18/12/1918 December 2019 CESSATION OF BRIAN JOHN SZE HAIN WING YIP AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W WING YIP (HOLDINGS) LIMITED

View Document

18/12/1918 December 2019 SUB-DIVISION 09/12/19

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR DAVID SIMON SZESHING WING YIP

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ENNEVOR YAP

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR WOON YIP

View Document

10/07/1910 July 2019 CESSATION OF WOON WING YIP AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

03/04/193 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR HON YAP

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/1925 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 78500

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039853720001

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR JOSEPH RICHARD BATES

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR JOSEPH RICHARD BATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BRITTAIN

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRITTAIN

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWPORT

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN SZE HAIN WING YIP

View Document

22/03/1822 March 2018 CESSATION OF HON YUEN YAP AS A PSC

View Document

16/03/1816 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR PHILIP MALCOLM LARMOUTH

View Document

17/06/1717 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR GIT YAP

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN SZE HAIN WING YIP / 29/12/2014

View Document

03/03/153 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MICHAEL JAMES NEWPORT

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TORBE

View Document

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

16/05/1316 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

20/09/1220 September 2012 ADOPT ARTICLES 13/09/2012

View Document

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 AUDITOR'S RESIGNATION

View Document

10/05/1110 May 2011 SECTION 517 COMPANIES ACT 2006

View Document

09/03/119 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BRITTAIN / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HON YUEN YAP / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIT YING YAP / 30/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN BRITTAIN / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WOON WING YIP / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT SZE YUEN WING YIP / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN SZE HAIN WING YIP / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOYLAH SIGMUND TORBE / 30/04/2010

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

10/08/0910 August 2009 AUDITOR'S RESIGNATION

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR BRIAN JOHN SZE HAIN WING YIP

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR ALBERT SZE YUEN WING YIP

View Document

18/02/0918 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE YAP

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

08/08/078 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SHARES AGREEMENT OTC

View Document

16/10/0016 October 2000 SECTION 110 25/09/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: THE WILKES PARTNERSHIP 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 ALTER MEMORANDUM 01/08/00

View Document

03/08/003 August 2000 CONVE 01/08/00

View Document

03/08/003 August 2000 VARYING SHARE RIGHTS AND NAMES 01/08/00

View Document

03/08/003 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company