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

ALVAREZ CONCHADO E HIJOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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), Extinguished company
VAT Number (CIF) A15200520
Universal Entity Code9185-7758-7701-3768
Record last updated Wednesday, January 25, 2023 6:46:46 AM UTC
Official Address Coruña España 03570, A Coruña
There are 5 companies registered at this street
Postal Code 03570
Phone number 965869456
Website https://www.alvarezconchado.com
Sector construction, building, promotion

Charts

Visits

ALVAREZ CONCHADO E HIJOS SA (Spain) Page visits 2024

Searches

ALVAREZ CONCHADO E HIJOS SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jan 25, 2023 Jan 18, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 16, 2022 Mar 9, 2022 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 Mar 16, 2022 Mar 9, 2022 Three appointments: 3 men Three appointments: 3 men
Registry Mar 16, 2022 Mar 9, 2022 Statutory changes Statutory changes
Registry Mar 16, 2022 Mar 9, 2022 Website of the company Website of the company
Financials Mar 10, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Mar 10, 2022 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 7, 2022 Statutory changes Statutory changes
Registry Jul 15, 2021 Jul 6, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 12, 2021 Jul 2, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials May 26, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Dec 3, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 12, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Dec 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 27, 2016 Jun 16, 2016 Appointment of a man as Ceo Appointment of a man as Ceo
Registry Jun 27, 2016 Jun 16, 2016 Statutory changes Statutory changes
Financials Jun 16, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 26, 2016 May 19, 2016 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a woman) and one Secretary (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a woman) and one Secretary (a man)
Registry May 26, 2016 May 19, 2016 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Registry Apr 13, 2016 Apr 6, 2016 Resignation of 3 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 3 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Mar 23, 2016 Apr 28, 2016 Appointment of a person Appointment of a person
Financials Aug 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials May 30, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials May 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials May 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 9, 2013 Apr 30, 2013 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry May 9, 2013 Apr 30, 2013 Reelection Reelection
Registry May 28, 2012 May 16, 2012 Statutory changes Statutory changes
Registry May 11, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 11, 2011 Filing Of Financial Statement 1471... Filing Of Financial Statement 1471...
Registry May 11, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 30, 2010 Aug 19, 2010 Statutory changes Statutory changes
Registry May 24, 2010 May 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 24, 2010 Filing Of Financial Statement 1886... Filing Of Financial Statement 1886...
Registry May 12, 2009 Apr 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2009 Filing Of Financial Statement 1269... Filing Of Financial Statement 1269...
Registry Sep 4, 2007 Aug 17, 2007 Resignation of one Representative (a man) and one Joint And Several Representative (a man) Resignation of one Representative (a man) and one Joint And Several Representative (a man)
Registry May 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2007 Dec 22, 2006 Reduction of capital Reduction of capital
Registry Aug 1, 2006 Jul 19, 2006 Resignation of 2 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jul 6, 2006 Reduction of capital Reduction of capital
Registry May 24, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2005 Aug 25, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 19, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 11, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 15, 2003 Filing Of Financial Statement 1051... Filing Of Financial Statement 1051...
Registry Sep 3, 2002 Jul 29, 2002 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Apr 23, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2001 Filing Of Financial Statement 880... Filing Of Financial Statement 880...
Registry May 16, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 28, 1999 Nov 26, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 13, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry May 25, 1998 Filing Of Financial Statement 1119... Filing Of Financial Statement 1119...
Registry May 11, 1998 Apr 15, 1998 Resignation of one Director (a man) Resignation of one Director (a man)

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