About

Registered Number: 06352603
Date of Incorporation: 28/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: FREDERICKS CHOCOLATES, Unit 8 The Mall Marlands Civic Centre Road, Southampton, Hampshire, SO14 7SJ

 

Established in 2007, Never Say Never Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bennett, Janet, Bennett, Jan, D P Accountancy Services Ltd, Willmott, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Jan 01 September 2007 - 1
WILLMOTT, Mark 01 September 2007 19 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Janet 30 April 2010 - 1
D P ACCOUNTANCY SERVICES LTD 01 September 2007 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 03 June 2010
AP03 - Appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 11 January 2010
AD01 - Change of registered office address 30 November 2009
395 - Particulars of a mortgage or charge 03 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.