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

ASFALTOS URRETXU 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) A20095311
Universal Entity Code4304-2980-7798-1931
Record last updated Monday, October 16, 2023 5:51:32 AM UTC
Official Address The s place 14 20700 Urretxu , Urretxu (Diseminado)
There are 17 companies registered at this street
Postal Code 20700
Sector manufacture, distribution, extend, quarry, comprehensive

Charts

Visits

ASFALTOS URRETXU SOCIEDAD ANONIMA (Spain) Page visits 2024

Searches

ASFALTOS URRETXU SOCIEDAD ANONIMA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Oct 16, 2023 Oct 3, 2023 Appointment of a woman as Representative Appointment of a woman as Representative
Financials May 23, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 31, 2023 Mar 23, 2023 Appointment of a woman as Representative Appointment of a woman as Representative
Financials Jun 30, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 9, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jul 9, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 22, 2021 Mar 10, 2021 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 24, 2019 Oct 9, 2019 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Oct 24, 2019 Oct 9, 2019 Expansion of corporate purpose Expansion of corporate purpose
Financials Jul 2, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 20, 2019 Mar 7, 2019 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Oct 3, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 26, 2018 Jul 17, 2018 Resignation of one Assistant Secretary Resignation of one Assistant Secretary
Registry Jul 26, 2018 Jul 17, 2018 Reelection Reelection
Financials Aug 22, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 14, 2017 Jul 10, 2017 Resignation of one Single Manager Resignation of one Single Manager
Registry Jul 14, 2017 Jul 10, 2017 Resignation of 5 people: one Joint Representative Resignation of 5 people: one Joint Representative
Financials Sep 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 11, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Aug 20, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 26, 2014 Feb 19, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Oct 8, 2013 Sep 30, 2013 Five appointments: 5 men Five appointments: 5 men
Registry Oct 8, 2013 Sep 30, 2013 Resignation of one Single Manager Resignation of one Single Manager
Registry Oct 8, 2013 Sep 30, 2013 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Oct 8, 2013 Sep 30, 2013 Two appointments: 2 men Two appointments: 2 men
Financials Aug 19, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 5, 2013 Jul 30, 2013 Appointment of a woman as Assistant Secretary and Representative Appointment of a woman as Assistant Secretary and Representative
Registry May 8, 2013 Apr 25, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 15, 2012 Appointment of a man as Attorney General Director Appointment of a man as Attorney General Director
Registry Oct 15, 2012 Resignation of 3 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Oct 15, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Oct 6, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement 7192... Filing Of Financial Statement 7192...
Registry Jul 21, 2011 Jul 12, 2011 Change of registered office Change of registered office
Registry Jul 21, 2011 Jul 12, 2011 Change of registered office 3056... Change of registered office 3056...
Registry Dec 24, 2010 Dec 15, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Dec 7, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 19, 2010 Filing Of Financial Statement 401... Filing Of Financial Statement 401...
Registry Jan 19, 2010 Dec 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 28, 2009 Dec 16, 2009 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Dec 28, 2009 Dec 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 28, 2009 Dec 16, 2009 Reelection Reelection
Registry Oct 19, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2009 Sep 1, 2009 Filing Of Financial Statement 6782... Filing Of Financial Statement 6782...
Registry Sep 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 24, 2007 Apr 10, 2007 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 19, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2003 Filing Of Financial Statement 8547... Filing Of Financial Statement 8547...
Registry Nov 18, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 21, 2002 Dec 24, 2001 Reelection Reelection
Registry Nov 22, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 17, 1999 Filing Of Financial Statement 7241... Filing Of Financial Statement 7241...
Registry Jan 20, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 6, 1998 Jan 14, 1998 Resignation of 3 people: one Director (a man), one President, one Secretary and one Ceo (a man) Resignation of 3 people: one Director (a man), one President, one Secretary and one Ceo (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