W.WING YIP (MAIL ORDER) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-29 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

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 Accounts for a dormant company made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W. WING YIP & BROTHERS TRADING GROUP LIMITED

View Document

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

View Document

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

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013870480002

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

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

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

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 CESSATION OF HON YUEN YAP AS A PSC

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR HON YAP

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ALBERT SZE YUEN WING YIP

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR BRIAN JOHN SZE HAIN WING YIP

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

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

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/01/125 January 2012 Annual return made up to 29 December 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 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOYLAH SIGMUND TORBE / 29/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WOON WING YIP / 29/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIT YING YAP / 29/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN BRITTAIN / 29/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HON YUEN YAP / 29/12/2009

View Document

10/08/0910 August 2009 AUDITOR'S RESIGNATION

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 ARTICLES OF ASSOCIATION

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 MEMORANDUM OF ASSOCIATION

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED BIRMINGHAM SUPABAG (MANUFACTURIN G) LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ADOPT MEM AND ARTS 10/11/95

View Document

14/12/9514 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 96-98 COVENTRY STREET BIRMINGHAM B5 5NY

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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