About

Registered Number: 04891770
Date of Incorporation: 08/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: DO & CO EVENT & AIRLINE CATERING, Unit 2 Girling Way, Feltham, Middlesex, TW14 0PH

 

Founded in 2003, Do & Co. Event & Airline Catering Ltd have registered office in Feltham, Middlesex, it's status is listed as "Active". Mrazek, Petra, Winner, Michael are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MRAZEK, Petra 08 September 2003 31 December 2006 1
WINNER, Michael 11 December 2006 16 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 September 2017
TM02 - Termination of appointment of secretary 16 March 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 04 April 2007
RESOLUTIONS - N/A 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363s - Annual Return 04 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 13 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to a lease 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.