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

ARANZAZU SA, Spain

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) A48040034
Universal Entity Code9761-1614-8509-6837
Record last updated Friday, November 10, 2023 7:28:15 AM UTC
Official Address The Moyua Federico plaza 2 48009 Bilbao Bilbao
There are 29 companies registered at this street
Postal Code 48009
Sector promotion, development, tourism, exploitation, hotel

Charts

Visits

ARANZAZU SOCIEDAD ANONIMA (Spain) Page visits 2024

Searches

ARANZAZU SOCIEDAD ANONIMA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 10, 2023 Nov 2, 2023 Reelection Reelection
Financials Jun 26, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Oct 5, 2022 Sep 20, 2022 Reelection Reelection
Financials Jun 27, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Oct 5, 2021 Sep 22, 2021 Reelection Reelection
Financials Sep 22, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Sep 7, 2021 Aug 30, 2021 Resignation of 6 people: one Director (a woman), one Vice President, one Non-Board Secretary and one President (a woman) Resignation of 6 people: one Director (a woman), one Vice President, one Non-Board Secretary and one President (a woman)
Registry Sep 7, 2021 Aug 30, 2021 Six appointments: 2 women and 4 men Six appointments: 2 women and 4 men
Registry Feb 11, 2021 Feb 2, 2021 Reelection Reelection
Financials Sep 1, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 25, 2019 Jul 15, 2019 Reelection Reelection
Financials Jul 15, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 21, 2019 Mar 12, 2019 Statutory changes Statutory changes
Registry Mar 21, 2019 Mar 12, 2019 Other items Other items
Registry Jan 15, 2019 Jan 3, 2019 Reelection Reelection
Financials Jul 30, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 6, 2017 Oct 26, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 6, 2017 Oct 26, 2017 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 3, 2017 Jul 24, 2017 Reelection Reelection
Financials Jul 12, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 26, 2016 Oct 17, 2016 Resignation of 6 people: one Director (a woman), one Vice President (a man), one Non-Board Secretary and one President (a woman) Resignation of 6 people: one Director (a woman), one Vice President (a man), one Non-Board Secretary and one President (a woman)
Registry Oct 26, 2016 Oct 17, 2016 Six appointments: 3 women and 3 men Six appointments: 3 women and 3 men
Registry Oct 26, 2016 Oct 17, 2016 Reelection Reelection
Financials Aug 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 13, 2016 Jan 4, 2016 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 13, 2016 Jan 4, 2016 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Oct 9, 2015 Oct 1, 2015 Statutory changes Statutory changes
Registry Jul 24, 2015 Jul 15, 2015 Reelection Reelection
Financials Jul 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 25, 2015 Feb 17, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 25, 2015 Feb 17, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Oct 6, 2014 Sep 23, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 12, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 23, 2013 Oct 15, 2013 Reelection Reelection
Financials Jun 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 13, 2012 Jul 25, 2012 Reelection Reelection
Registry Dec 15, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2011 Sep 26, 2011 Reelection Reelection
Registry Oct 10, 2011 Sep 26, 2011 Reelection 4021... Reelection 4021...
Registry Aug 30, 2011 Resignation of 6 people: one Director (a woman) and one President Resignation of 6 people: one Director (a woman) and one President
Registry Aug 30, 2011 Aug 8, 2011 Resignation of 5 people: one Director (a woman), one Vice President (a man) and one President (a woman) Resignation of 5 people: one Director (a woman), one Vice President (a man) and one President (a woman)
Registry Aug 30, 2011 Aug 8, 2011 Six appointments: 2 women and 4 men Six appointments: 2 women and 4 men
Registry Nov 2, 2010 Oct 15, 2010 Reelection Reelection
Registry Jul 15, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 4, 2010 Dec 11, 2009 Reelection Reelection
Registry Jul 31, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2009 Jul 1, 2009 Filing Of Financial Statement 1844... Filing Of Financial Statement 1844...
Registry Dec 2, 2008 Nov 18, 2008 Reelection Reelection
Registry Jul 21, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2007 Jul 12, 2007 Reelection Reelection
Registry Jul 16, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 8, 2007 Jan 24, 2007 Reelection Reelection
Registry Nov 13, 2006 Oct 30, 2006 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 8, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2006 Sep 6, 2006 Resignation of 5 people: one Director (a woman), one President and one Secretary (a man) Resignation of 5 people: one Director (a woman), one President and one Secretary (a man)
Registry Feb 10, 2006 Jan 30, 2006 Reelection Reelection
Registry Jul 21, 2005 Jun 28, 2005 Resignation of one Representative Resignation of one Representative
Registry Jan 24, 2005 Jan 10, 2005 Reelection Reelection
Registry Aug 2, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 2004 Capital increase Capital increase
Registry Jan 9, 2004 Dec 17, 2003 Reelection Reelection
Registry Oct 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 7, 2003 Mar 25, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 16, 2002 Reelection Reelection
Registry Sep 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2002 Filing Of Financial Statement 3171... Filing Of Financial Statement 3171...
Registry Apr 16, 2002 Mar 26, 2002 Statutory changes Statutory changes
Registry Apr 9, 2002 Mar 15, 2002 Other items Other items
Registry Apr 9, 2002 Mar 15, 2002 Change of registered office Change of registered office
Registry Apr 9, 2002 Mar 15, 2002 Appointment of a person as Representative Appointment of a person as Representative
Registry Apr 3, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2002 Filing Of Financial Statement 1218... Filing Of Financial Statement 1218...
Registry Sep 21, 2001 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man)
Registry Apr 6, 2001 Mar 23, 2001 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jan 23, 2001 Appointment of a man as Representative Appointment of a man as Representative

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