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

AGRUPACIO DE CONSTRUCTORS DE LLEVANT 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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A07769797
Universal Entity Code6649-8779-9607-2348
Record last updated Wednesday, May 8, 2024 6:38:47 AM UTC
Official Address Camp Roig 1 Capdepera 07589
There are 5 companies registered at this street
Postal Code 07589
Sector TRADE TO THE RETAIL HARDWARE, PAINT AND GLASS IN SPECIALISED STORES

Charts

Visits

AGRUPACIO DE CONSTRUCTORS DE LLEVANT SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 8, 2024 Jun 12, 2024 Reduction of capital Reduction of capital
Financials Nov 9, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Oct 20, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Oct 19, 2022 Oct 11, 2022 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Oct 19, 2022 Oct 11, 2022 Six appointments: 6 men Six appointments: 6 men
Registry Jan 5, 2022 Dec 29, 2021 Reelection Reelection
Financials Sep 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Feb 11, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry May 8, 2020 Apr 27, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 8, 2020 Apr 27, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Sep 30, 2019 Sep 23, 2019 Capital increase Capital increase
Registry Sep 30, 2019 Sep 23, 2019 Capital increase 4056... Capital increase 4056...
Registry Sep 30, 2019 Sep 24, 2019 Capital increase Capital increase
Financials Sep 20, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 12, 2019 Reduction of capital Reduction of capital
Registry May 13, 2019 May 6, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 13, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 22, 2018 Oct 11, 2018 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 22, 2018 Oct 11, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Oct 22, 2018 Oct 11, 2018 Reelection Reelection
Financials Oct 27, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 28, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 18, 2014 Nov 11, 2014 Reelection Reelection
Financials Oct 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 31, 2014 Jan 21, 2014 Four appointments: 4 men Four appointments: 4 men
Registry Jan 31, 2014 Jan 21, 2014 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Jan 31, 2014 Jan 21, 2014 Four appointments: 4 men Four appointments: 4 men
Financials Sep 18, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 18, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 18, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 14, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2011 Filing Of Financial Statement 8010... Filing Of Financial Statement 8010...
Registry Dec 24, 2010 Dec 16, 2010 Resignation of 9 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 9 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Dec 24, 2010 Dec 16, 2010 Seven appointments: 7 men Seven appointments: 7 men
Registry Oct 28, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2009 Nov 1, 2009 Filing Of Financial Statement 9745... Filing Of Financial Statement 9745...
Registry Dec 4, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 6, 2009 Mar 1, 2009 Filing Of Financial Statement 1066... Filing Of Financial Statement 1066...
Registry Apr 6, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 7, 2009 Dec 23, 2008 Two appointments: a man and a person Two appointments: a man and a person
Registry Oct 30, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 12, 2007 Mar 21, 2007 Capital increase Capital increase
Registry Apr 4, 2007 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Apr 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2006 Capital increase Capital increase
Registry Oct 3, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2005 May 25, 2005 Reelection Reelection
Registry Mar 16, 2004 Resignation of one President Resignation of one President
Registry Mar 8, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2002 Filing Of Financial Statement 6580... Filing Of Financial Statement 6580...
Registry Jun 5, 2002 May 20, 2002 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Apr 4, 2002 Mar 19, 2002 Change of company name Change of company name
Registry Dec 19, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2001 Apr 26, 2001 Capital increase Capital increase
Registry May 17, 2001 Apr 25, 2001 Capital increase 1967... Capital increase 1967...
Registry Jan 22, 2001 Reelection Reelection
Registry Jan 22, 2001 Capital increase Capital increase
Registry Jan 16, 2001 Dec 27, 2000 Capital increase 187... Capital increase 187...
Registry Jan 16, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2000 Filing Of Financial Statement 4573... Filing Of Financial Statement 4573...
Registry Mar 6, 2000 Feb 10, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Oct 2, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 6, 1998 Filing Of Financial Statement 468... Filing Of Financial Statement 468...

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