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

ARCILLAS REFRACTARIAS 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) A33006644
Universal Entity Code8547-6438-8397-6641
Record last updated Thursday, November 2, 2023 7:01:14 AM UTC
Official Address Llanera
Postal Code 33690
Sector refractory, material, expand, clay, own

Charts

Visits

ARCILLAS REFRACTARIAS SA (Spain) Page visits 2024

Searches

ARCILLAS REFRACTARIAS SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 2, 2023 Oct 25, 2023 Reelection Reelection
Financials Sep 13, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Aug 16, 2023 Aug 7, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 16, 2023 Aug 7, 2023 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 27, 2022 Oct 20, 2022 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Financials Aug 3, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 23, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 25, 2020 Nov 16, 2020 Reelection Reelection
Financials Oct 2, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 27, 2020 Aug 18, 2020 Resignation of 5 people: one Director (a woman), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a woman), one President (a man) and one Secretary (a man)
Registry Aug 27, 2020 Aug 18, 2020 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Financials Aug 22, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 12, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 11, 2018 Jan 3, 1918 Reduction of capital Reduction of capital
Registry Jan 11, 2018 Jan 3, 1918 Statutory changes Statutory changes
Registry Dec 22, 2017 Reduction of capital Reduction of capital
Registry Nov 17, 2017 Nov 9, 2017 Reelection Reelection
Financials Jun 30, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 27, 2017 Apr 20, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Sep 15, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 30, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 30, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 9, 2014 Nov 28, 2014 Reelection Reelection
Registry Oct 30, 2014 Oct 22, 2014 Resignation of 6 people: one Director (a woman), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a woman), one President (a man) and one Secretary (a man)
Registry Oct 30, 2014 Oct 22, 2014 Six appointments: 2 women and 4 men Six appointments: 2 women and 4 men
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 Oct 20, 2011 Oct 10, 2011 Reelection Reelection
Registry Oct 20, 2011 Oct 10, 2011 Reelection 4163... Reelection 4163...
Registry Sep 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 22, 2011 Sep 1, 2011 Filing Of Financial Statement 5810... Filing Of Financial Statement 5810...
Registry Aug 5, 2011 Jul 25, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 5, 2011 Jul 25, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 5, 2011 Jul 25, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 4, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 25, 2010 May 13, 2010 Other items Other items
Registry Sep 3, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 3, 2009 Aug 1, 2009 Filing Of Financial Statement 3115... Filing Of Financial Statement 3115...
Registry Aug 10, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 10, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Nov 7, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2008 Aug 27, 2008 Reelection Reelection
Registry Nov 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2007 Aug 17, 2007 Reelection Reelection
Registry Apr 10, 2007 Mar 27, 2007 Resignation of one Director Resignation of one Director
Registry Apr 10, 2007 Mar 27, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 29, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 24, 2006 Oct 9, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 18, 2006 Jul 4, 2006 Reelection Reelection
Registry Apr 19, 2006 Mar 31, 2006 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 Jul 22, 2005 Jul 12, 2005 Reelection Reelection
Registry Aug 25, 2004 Reelection 3734... Reelection 3734...
Registry Aug 25, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2003 Filing Of Financial Statement 4976... Filing Of Financial Statement 4976...
Registry Aug 26, 2003 Reelection Reelection
Registry Oct 29, 2002 Oct 14, 2002 Reelection 4335... Reelection 4335...
Registry Oct 21, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 27, 2002 Resignation of 5 people: one Director (a man) and one President (a man) Resignation of 5 people: one Director (a man) and one President (a man)
Registry Sep 19, 2001 Reelection Reelection
Registry Dec 12, 2000 Nov 20, 2000 Reelection 4312... Reelection 4312...
Registry Aug 2, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 1999 Aug 13, 1999 Reelection Reelection
Registry Jul 26, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 1998 Filing Of Financial Statement 5346... Filing Of Financial Statement 5346...

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