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

ADEGA CONDES DE ALBAREI SA

View details as a director

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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A36054443
Universal Entity Code8813-1096-7188-9216
Record last updated Wednesday, August 7, 2024 6:13:06 AM UTC
Official Address Bouza 1 Bouza 36639 A, Bouza (A)
There are 5 companies registered at this street
Locality Bouza (A)
Region Pontevedra, Galicia
Postal Code 36639
Phone number 986543535, Fax: 986524251
Website http://www.salnesur.es
Sector manufacture, wine

Charts

Visits

ADEGA CONDES DE ALBAREI SA (Spain) Page visits 2024

Searches

ADEGA CONDES DE ALBAREI SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 7, 2024 Jul 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 7, 2024 Jul 31, 2024 Appointment of a man as Director Appointment of a man as Director
Financials Jun 28, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Mar 18, 2024 Mar 11, 2024 Reelection Reelection
Financials Jul 13, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jan 2, 2023 Dec 26, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 15, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 21, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Sep 3, 2020 Aug 27, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 24, 2020 Jun 18, 2020 Appointment of a man as Representative Appointment of a man as Representative
Financials Jul 26, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 27, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Apr 27, 2018 Apr 20, 2018 Resignation of 8 people: one Director (a woman), one Vice President (a man), one President (a woman) and one Secretary (a man) Resignation of 8 people: one Director (a woman), one Vice President (a man), one President (a woman) and one Secretary (a man)
Registry Apr 27, 2018 Apr 20, 2018 Eight appointments: 3 women and 5 men Eight appointments: 3 women and 5 men
Financials Jul 24, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 24, 2016 Oct 14, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 13, 2016 Jul 4, 2016 Dividend payout liabilities Dividend payout liabilities
Financials Oct 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 15, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 9, 2014 Aug 29, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 9, 2014 Aug 29, 2014 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Sep 8, 2014 Aug 29, 2014 Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Sep 8, 2014 Aug 29, 2014 Eight appointments: 3 women and 5 men Eight appointments: 3 women and 5 men
Registry Oct 10, 2013 Oct 1, 2013 Reelection Reelection
Registry Oct 9, 2013 Oct 1, 2013 Capital increase Capital increase
Financials Oct 2, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 2, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 2, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 16, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 2011 Oct 1, 2011 Filing Of Financial Statement 9407... Filing Of Financial Statement 9407...
Registry Oct 3, 2011 Sep 21, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 3, 2011 Sep 21, 2011 Appointment of a person as Auditor 3930... Appointment of a person as Auditor 3930...
Registry Oct 13, 2010 Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2010 Filing Of Financial Statement 8193... Filing Of Financial Statement 8193...
Registry Sep 21, 2010 Sep 9, 2010 Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman) Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a woman)
Registry Sep 21, 2010 Sep 9, 2010 Eight appointments: 3 women and 5 men Eight appointments: 3 women and 5 men
Registry Mar 16, 2010 Mar 3, 2010 Reelection Reelection
Registry Oct 8, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 8, 2009 Filing Of Financial Statement 6166... Filing Of Financial Statement 6166...
Registry May 12, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Oct 14, 2008 Sep 30, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 19, 2007 Filing Of Financial Statement 5744... Filing Of Financial Statement 5744...
Registry Sep 19, 2007 Aug 30, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 14, 2006 Nov 29, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 14, 2006 Nov 29, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 30, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2006 Filing Of Financial Statement 5613... Filing Of Financial Statement 5613...
Registry Aug 28, 2006 Aug 14, 2006 Resignation of 12 people: one Director (a man), one President (a man) and one Secretary (a woman) Resignation of 12 people: one Director (a man), one President (a man) and one Secretary (a woman)
Registry Dec 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 18, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 18, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 4, 2002 Sep 23, 2002 Resignation of 12 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 12 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jul 12, 2002 Jun 26, 2002 Change of company name Change of company name
Registry Feb 28, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 28, 2002 Filing Of Financial Statement 1052... Filing Of Financial Statement 1052...
Registry Feb 28, 2002 Jan 28, 2002 Resignation of 3 people: one Director (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man) and one Secretary (a man)
Registry Feb 28, 2002 Jan 28, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 27, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 24, 1999 May 11, 1999 Resignation of 12 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 12 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Mar 29, 1999 Dec 31, 1998 Resignation of one Director Resignation of one Director
Registry Mar 29, 1999 Dec 31, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 30, 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