About

Registered Number: 06515006
Date of Incorporation: 27/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN,

 

Based in Tunbridge Wells, Kent, Aiden Spackman Ltd was setup in 2008, it's status is listed as "Active". The companies directors are listed as Spackman, Aiden Cory, Bewley, Bianca Anne, Cairney, Jamie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPACKMAN, Aiden Cory 28 February 2008 - 1
BEWLEY, Bianca Anne 28 February 2008 28 February 2008 1
CAIRNEY, Jamie 28 February 2008 28 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 06 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 26 December 2016
AD01 - Change of registered office address 20 December 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 15 July 2015
CH01 - Change of particulars for director 14 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 April 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 07 May 2010
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
AA - Annual Accounts 24 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 04 June 2009
CERTNM - Change of name certificate 07 February 2009
CERTNM - Change of name certificate 23 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
225 - Change of Accounting Reference Date 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.