Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

17 BAGES BUS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

TRANSPORTES CASTELLA SA

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08552770
Universal Entity Code3892-5012-9485-0967
Record last updated Wednesday, June 19, 2024 5:51:56 AM UTC
Official Address The Friedrich Wilhelm Sertuner street 11 Mollet Del Vallès 08100 Mollet Del Vallès
There are 24 companies registered at this street
Postal Code 08100
Sector land, passenger, schedule, transport

Charts

Visits

17 BAGES BUS S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 19, 2024 Jun 12, 2024 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 25, 2024 Mar 15, 2024 Change of registered office Change of registered office
Financials Sep 19, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Dec 29, 2022 Dec 20, 2022 Change of company name Change of company name
Registry Nov 28, 2022 Nov 21, 2022 Merger Merger
Financials Oct 25, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Sep 21, 2022 Cancellations of deposits of projects of merger by absorption Cancellations of deposits of projects of merger by absorption
Registry Sep 21, 2022 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Oct 19, 2021 Oct 7, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 11, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Dec 17, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jun 19, 2020 Jun 12, 2020 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Sep 2, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Apr 23, 2019 Apr 11, 2019 Other items Other items
Registry Feb 12, 2019 Feb 5, 2019 Resignation of one Auditor (a man) Resignation of one Auditor (a man)
Registry Feb 12, 2019 Feb 5, 2019 Appointment of a person Appointment of a person
Financials Nov 8, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 18, 2018 Jul 11, 2018 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jun 29, 2018 Jun 22, 2018 Two appointments: a man and a person Two appointments: a man and a person
Financials Jul 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 6, 2017 Jun 28, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 12, 2017 Jan 3, 2017 Two appointments: 2 men Two appointments: 2 men
Financials Oct 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 11, 2016 Merger by absorption projects deposits Merger by absorption projects deposits
Financials Oct 6, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 13, 2015 Mar 5, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Jan 19, 2015 Jan 9, 2015 Change of company purpose Change of company purpose
Financials Oct 9, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 8, 2014 Aug 1, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 8, 2014 Aug 1, 2014 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Oct 23, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 23, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 23, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 7, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 29, 2012 Statutory changes Statutory changes
Registry Oct 29, 2012 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo (a man)
Registry Oct 29, 2012 Two appointments: a man and a person Two appointments: a man and a person
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1554... Filing Of Financial Statement 1554...
Registry May 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 19, 2011 May 9, 2011 Two appointments: 2 men Two appointments: 2 men
Registry May 19, 2011 Two appointments: 2 men 2130... Two appointments: 2 men 2130...
Registry Mar 18, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2010 Filing Of Financial Statement 1358... Filing Of Financial Statement 1358...
Registry Jan 13, 2009 Dec 29, 2008 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 16, 2008 Resignation of 2 people: one Joint Ceo, one Director (a man), one President (a man), one Secretary and one Ceo (a man) Resignation of 2 people: one Joint Ceo, one Director (a man), one President (a man), one Secretary and one Ceo (a man)
Registry Nov 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 4, 2008 Filing Of Financial Statement 788... Filing Of Financial Statement 788...
Registry Mar 22, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 12, 2004 Jan 22, 2004 Resignation of 2 people: one Director (a man), one President (a man), one Secretary and one Ceo Resignation of 2 people: one Director (a man), one President (a man), one Secretary and one Ceo
Registry Oct 9, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2002 Filing Of Financial Statement 4682... Filing Of Financial Statement 4682...
Registry Oct 24, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2000 Filing Of Financial Statement 4408... Filing Of Financial Statement 4408...
Registry Oct 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 19, 1999 Jan 28, 1999 Resignation of 2 people: one Director (a man), one President (a man), one Secretary and one Ceo Resignation of 2 people: one Director (a man), one President (a man), one Secretary and one Ceo
Registry Sep 29, 1998 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD