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

ARMADORES DE BURELA 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

Trade name Armadores De Burela
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A27212273
Universal Entity Code2870-4599-7822-6573
Record last updated Monday, September 18, 2023 5:42:23 AM UTC
Official Address The Pesquero port S-n Burela 27880
There are 15 companies registered at this street
Postal Code 27880
Phone number 982585435, Fax: 982581624
Website www.absaburela.com
Sector aquaculture, fish, industrialization, item, manufacture

Charts

Visits

ARMADORES DE BURELA S.A. (Spain) Page visits 2024

Searches

ARMADORES DE BURELA S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Sep 18, 2023 Sep 6, 2023 Reelection Reelection
Financials Jun 21, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jun 10, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Apr 12, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 24, 2021 Aug 10, 2021 Resignation of 9 people: one Deputy Secretary, one Director (a man), one Vice President, one President (a man) and one Secretary Resignation of 9 people: one Deputy Secretary, one Director (a man), one Vice President, one President (a man) and one Secretary
Registry Aug 24, 2021 Aug 10, 2021 Thirteen appointments: 10 men and 3 companies Thirteen appointments: 10 men and 3 companies
Registry Aug 24, 2021 Aug 10, 2021 Resignation of 5 people: one Joint & Joint And Several Representative (a man) Resignation of 5 people: one Joint & Joint And Several Representative (a man)
Registry Aug 24, 2021 Aug 10, 2021 Six appointments: a person and 5 men Six appointments: a person and 5 men
Registry Mar 2, 2021 Feb 18, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 22, 2021 Jan 12, 2021 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 22, 2021 Jan 12, 2021 Statutory changes Statutory changes
Financials Oct 16, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jun 24, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 2, 2018 Jul 18, 2018 Resignation of 12 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary Resignation of 12 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary
Registry Aug 2, 2018 Jul 18, 2018 Twelve appointments: 5 companies and 7 men Twelve appointments: 5 companies and 7 men
Registry Aug 2, 2018 Jul 18, 2018 Resignation of 7 people: one Joint Representative and one Joint And Several Representative (a man) Resignation of 7 people: one Joint Representative and one Joint And Several Representative (a man)
Registry Aug 2, 2018 Jul 18, 2018 Seven appointments: a woman, 2 companies and 4 men Seven appointments: a woman, 2 companies and 4 men
Financials Jul 20, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 19, 2018 Jan 31, 2018 Reelection Reelection
Financials Jun 20, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jun 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Apr 26, 2016 Apr 18, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 2016 Jan 15, 2016 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 22, 2016 Jan 15, 2016 Resignation of 7 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man) Resignation of 7 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man)
Registry Jan 22, 2016 Jan 15, 2016 Seven appointments: a woman, a person and 5 men Seven appointments: a woman, a person and 5 men
Registry Aug 12, 2015 Aug 3, 2015 Statutory changes Statutory changes
Registry Aug 12, 2015 Aug 3, 2015 Website of the company Website of the company
Financials Jun 24, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 20, 2015 May 8, 2015 Resignation of 12 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 12 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry May 20, 2015 May 8, 2015 Twelve appointments: 10 men and 2 companies Twelve appointments: 10 men and 2 companies
Registry Feb 9, 2015 Jan 28, 2015 Reelection Reelection
Financials Jul 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 8, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 8, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 8, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 22, 2012 Jun 8, 2012 Twelve appointments: 8 men and 4 companies Twelve appointments: 8 men and 4 companies
Registry Jun 22, 2012 Jun 8, 2012 Resignation of 10 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 10 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Mar 5, 2012 Feb 18, 2012 Resignation of 2 people: one Alternate Auditor 2 and one Auditor Resignation of 2 people: one Alternate Auditor 2 and one Auditor
Registry Mar 5, 2012 Feb 18, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 7, 2011 Oct 24, 2011 Reduction of capital Reduction of capital
Registry Nov 7, 2011 Oct 24, 2011 Reduction of capital 4410... Reduction of capital 4410...
Registry Jul 11, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 11, 2011 Jan 31, 2011 Resignation of 7 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man) Resignation of 7 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man)
Registry Feb 11, 2011 Jan 31, 2011 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Feb 11, 2011 Jan 31, 2011 Resignation of 7 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man) Resignation of 7 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man)
Registry Nov 18, 2010 Nov 8, 2010 Resignation of 2 people: one Director (a man) and one Vice President (a man) Resignation of 2 people: one Director (a man) and one Vice President (a man)
Registry Nov 18, 2010 Nov 8, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Oct 26, 2010 Oct 11, 2010 Statutory changes Statutory changes
Registry Jul 9, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2009 Jul 1, 2009 Filing Of Financial Statement 2301... Filing Of Financial Statement 2301...
Registry Aug 19, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 30, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 30, 2009 Feb 16, 2010 Twelve appointments: 10 men and 2 companies Twelve appointments: 10 men and 2 companies
Registry Apr 30, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 30, 2009 Feb 16, 2010 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Feb 19, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Aug 11, 2008 Jul 28, 2008 Two appointments: 2 companies Two appointments: 2 companies
Registry Jul 29, 2008 May 24, 2008 Capital increase Capital increase
Registry Jul 21, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 14, 2008 Apr 25, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 21, 2008 Capital increase Capital increase
Registry Aug 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2006 Filing Of Financial Statement 7139... Filing Of Financial Statement 7139...
Registry Feb 20, 2006 Resignation of 12 people: one Assistant Secretary, one Director, one President and one Secretary (a man) Resignation of 12 people: one Assistant Secretary, one Director, one President and one Secretary (a man)
Registry Feb 20, 2006 Resignation of 8 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man) Resignation of 8 people: one Representative (a woman), one Joint Representative and one Joint And Several Representative (a man)
Registry Sep 19, 2005 Aug 31, 2005 Resignation of 8 people: one Representative, one Joint Representative and one Joint And Several Representative (a man) Resignation of 8 people: one Representative, one Joint Representative and one Joint And Several Representative (a man)
Registry Jul 28, 2005 Jul 13, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 26, 2005 Resignation of one Director Resignation of one Director
Registry Feb 3, 2005 Jan 19, 2005 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 24, 2005 Jan 15, 2005 Capital increase Capital increase
Registry Aug 31, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 28, 2003 Nov 17, 2003 Appointment of a person as Alternate Auditor 2 Appointment of a person as Alternate Auditor 2
Registry Oct 31, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2003 Sep 17, 2003 Resignation of 7 people: one Joint Representative and one Joint And Several Representative (a man) Resignation of 7 people: one Joint Representative and one Joint And Several Representative (a man)
Registry Mar 12, 2003 Feb 27, 2003 Resignation of 12 people: one Assistant Secretary, one Director (a man), one President (a man) and one Secretary (a man) Resignation of 12 people: one Assistant Secretary, one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 19, 2002 Oct 31, 2002 Reelection Reelection
Registry Oct 28, 2002 Filing Of Financial Statement Filing Of Financial Statement

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