Welbeck Street
Darlington
County Durham
DL1 5EZ
Secretary Name | Mr Joseph Simon Kelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1999(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 Welbeck Cottages Welbeck Street Darlington County Durham DL1 5EZ |
Director Name | Claire Kelley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Welbeck Cottages Welbeck Street Darlington County Durham DL1 5EZ |
Director Name | Suzanne Laura Whittle |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 day after company formation) |
Appointment Duration | 12 months (resigned 22 September 2000) |
Role | IT |
Correspondence Address | The Flat 8-10 Bondgate Otley West Yorkshire LS21 3AB |
Director Name | Beatrice Kelley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 year after company formation) |
Appointment Duration | 17 years, 12 months (resigned 13 September 2018) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Terrace Pool In Wharfedale Leeds West Yorkshire LS21 3BU |
Director Name | Dupori Diretor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Secretary Name | Dupont Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Website | www.wokaway.co.uk |
---|
Registered Address | 2 Welbeck Cottages Welbeck Street Darlington DL1 5EZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2012 |
---|---|
Net Worth | £361 |
Cash | £2,084 |
Current Liabilities | £7,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
6 October 2023 | Change of details for Mr Joseph Simon Kelley as a person with significant control on 28 February 2023 (2 pages) |
6 October 2023 | Notification of Claire Kelley as a person with significant control on 28 February 2023 (2 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Beatrice Kelley as a director on 13 September 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Registered office address changed from 2 Welbeck Cottages Welbeck Street, Darlington County Durham DL1 5EZ to 5-7 Coniscliffe Road Darlington County Durham DL3 7EE on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 2 Welbeck Cottages Welbeck Street, Darlington County Durham DL1 5EZ to 5-7 Coniscliffe Road Darlington County Durham DL3 7EE on 14 July 2015 (1 page) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
21 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Claire Kelley on 23 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Joseph Simon Kelley on 23 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Joseph Simon Kelley on 23 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Beatrice Kelley on 23 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Beatrice Kelley on 23 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Claire Kelley on 23 September 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: flat above the pottery 8-10 bondgate otley west yorkshire LS21 3AB (1 page) |
20 October 2005 | Location of debenture register (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: flat above the pottery 8-10 bondgate otley west yorkshire LS21 3AB (1 page) |
20 October 2005 | Location of debenture register (1 page) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
1 October 2004 | Return made up to 23/09/04; full list of members
|
1 October 2004 | Return made up to 23/09/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
28 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
12 July 2003 | Return made up to 23/09/02; full list of members (8 pages) |
12 July 2003 | Return made up to 23/09/02; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
13 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 November 2000 | Return made up to 23/09/00; full list of members
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Return made up to 23/09/00; full list of members
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page) |
23 September 1999 | Incorporation (14 pages) |
23 September 1999 | Incorporation (14 pages) |