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

AGRICULTORS DE LLORET SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • 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 Limitada, Active
VAT Number (CIF) B17068495
Universal Entity Code4680-8262-1290-1756
Record last updated Thursday, May 16, 2024 6:03:18 AM UTC
Official Address Sant Carles 25 LLoret De Mar 17310
There are 2 companies registered at this street
Postal Code 17310
Sector Other retail sale in specialized stores for food

Charts

Visits

AGRICULTORS DE LLORET S.L. (Spain) Page visits 2024

Searches

AGRICULTORS DE LLORET S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 16, 2024 May 7, 2024 Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President Resignation of 4 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President
Registry May 16, 2024 May 7, 2024 Six appointments: 6 companies Six appointments: 6 companies
Financials May 13, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 27, 2023 Jun 20, 2023 Resignation of one Joint Ceo Resignation of one Joint Ceo
Registry Jun 27, 2023 Jun 20, 2023 Two appointments: 2 companies Two appointments: 2 companies
Financials Dec 16, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Sep 15, 2022 Sep 9, 2022 Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President
Registry Sep 15, 2022 Sep 9, 2022 Four appointments: 4 companies Four appointments: 4 companies
Registry Jun 29, 2022 Jun 22, 2022 Reduction of capital Reduction of capital
Registry May 11, 2022 May 5, 2022 Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President
Registry May 11, 2022 May 5, 2022 Seven appointments: 7 companies Seven appointments: 7 companies
Financials Apr 26, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Feb 6, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Feb 19, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 30, 2020 Jan 23, 2020 Resignation of one Director Resignation of one Director
Registry Jan 30, 2020 Jan 23, 2020 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jan 30, 2020 Jan 23, 2020 Four appointments: 4 companies Four appointments: 4 companies
Registry Nov 28, 2018 Nov 20, 2018 Resignation of one Joint Ceo Resignation of one Joint Ceo
Registry Nov 28, 2018 Nov 20, 2018 Reelection Reelection
Registry Nov 28, 2018 Nov 20, 2018 Reduction of capital Reduction of capital
Financials Nov 27, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 28, 2018 May 21, 2018 Reelection Reelection
Financials May 18, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 21, 2016 Nov 14, 2016 Resignation of one Joint Ceo Resignation of one Joint Ceo
Registry Nov 21, 2016 Nov 14, 2016 Appointment of a person as Joint Ceo Appointment of a person as Joint Ceo
Financials Jul 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Nov 6, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jun 24, 2014 Jun 17, 2014 Reduction of capital Reduction of capital
Registry Jun 3, 2014 May 16, 2014 Three appointments: 3 companies Three appointments: 3 companies
Registry Jun 3, 2014 May 16, 2014 Errata Errata
Registry May 23, 2014 May 16, 2014 Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President Resignation of 3 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President and one President
Registry May 23, 2014 May 16, 2014 Three appointments: 3 companies Three appointments: 3 companies
Financials Jul 1, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 1, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 1, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 19, 2013 Dec 2, 2011 Other items Other items
Registry Jun 19, 2013 Dec 2, 2011 Errata Errata
Registry Jun 19, 2013 Jun 11, 2013 Resignation of one Deputy Secretary, one Joint Ceo (a man) and one Director (a man) Resignation of one Deputy Secretary, one Joint Ceo (a man) and one Director (a man)
Registry Jun 19, 2013 Jun 11, 2013 Three appointments: 3 companies Three appointments: 3 companies
Registry Aug 13, 2012 Aug 3, 2012 Reelection Reelection
Registry Aug 13, 2012 Aug 3, 2012 Five appointments: 4 companies and a man Five appointments: 4 companies and a man
Registry Aug 13, 2012 Aug 3, 2012 Resignation of 3 people: one Joint Ceo, one Director, one Vice President and one President Resignation of 3 people: one Joint Ceo, one Director, one Vice President and one President
Registry Dec 15, 2011 Dec 2, 2011 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Dec 15, 2011 Dec 2, 2011 Four appointments: 4 companies Four appointments: 4 companies
Registry Dec 15, 2011 Dec 2, 2011 Other items Other items
Registry Dec 15, 2011 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Oct 5, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2011 Sep 1, 2011 Filing Of Financial Statement 6983... Filing Of Financial Statement 6983...
Registry Apr 6, 2011 Mar 28, 2011 Reduction of capital Reduction of capital
Registry Apr 6, 2011 Mar 28, 2011 Reduction of capital 1529... Reduction of capital 1529...
Registry Sep 30, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 12, 2010 Filing Of Financial Statement 258... Filing Of Financial Statement 258...
Registry Jan 12, 2010 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2008 Filing Of Financial Statement 4817... Filing Of Financial Statement 4817...
Registry Jun 5, 2008 May 23, 2008 Resignation of one Representative Resignation of one Representative
Registry Jun 5, 2008 May 23, 2008 Reelection Reelection
Registry Sep 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2007 Filing Of Financial Statement 6373... Filing Of Financial Statement 6373...
Registry Oct 4, 2006 Sep 20, 2006 Resignation of one Director Resignation of one Director
Registry Nov 14, 2005 Oct 25, 2005 Statutory changes Statutory changes
Registry Jul 28, 2004 Jul 13, 2004 Statutory changes 3386... Statutory changes 3386...
Registry Jul 28, 2004 Jul 13, 2004 Resignation of 4 people: one Director, one Joint And Several Ceo and one Secretary Resignation of 4 people: one Director, one Joint And Several Ceo and one Secretary
Registry Sep 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 27, 2003 Mar 11, 2003 Resignation of 4 people: one Director, one President, one Secretary and one Ceo Resignation of 4 people: one Director, one President, one Secretary and one Ceo
Registry Sep 9, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2002 Feb 22, 2002 Capital increase Capital increase
Registry Oct 3, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2001 Appointment of a person as Representative Appointment of a person as Representative
Registry Feb 21, 2001
Registry Feb 21, 2001 Two appointments: 2 companies Two appointments: 2 companies

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