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

BEGUDES DEL GARRAF I PENEDES 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 Begudes Del Garraf i Penedes
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A60475076
Universal Entity Code4467-3015-4962-4179
Record last updated Sunday, January 28, 2024 3:07:12 PM UTC
Official Address The Anoia Vilanova La Geltrú street 08800 Vilanova i La Geltrú
There are 7 companies registered at this street
Postal Code 08800
Phone number 938934901, Fax: 938934737
Sector market, marketing, food, beverage, distribution

Charts

Visits

BEGUDES DEL GARRAF I PENEDES SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 19, 2024 Jan 12, 2024 Resignation of 4 people: one Deputy Secretary, one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo Resignation of 4 people: one Deputy Secretary, one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo
Registry Jan 19, 2024 Jan 12, 2024 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Financials Jul 17, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jul 14, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 17, 2021 Dec 7, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 5, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jun 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jun 27, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Nov 22, 2018 Nov 14, 2018 Merger Merger
Registry Oct 19, 2018 Oct 9, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 11, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 29, 2018 Jan 22, 2018 Other items Other items
Registry Dec 26, 2017 Dec 13, 2017 Resignation of 3 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man) and one Ceo Resignation of 3 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man) and one Ceo
Registry Dec 26, 2017 Dec 13, 2017 Three appointments: a person and 2 men Three appointments: a person and 2 men
Financials Jul 6, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 20, 2015 Aug 13, 2015 Change of registered office Change of registered office
Financials Jul 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 30, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Feb 7, 2014 Jan 31, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 4, 2013 May 28, 2013 Resignation of one Director (a man), one Secretary (a man) and one Ceo (a man) Resignation of one Director (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 4, 2013 May 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 4, 2013 May 28, 2013 Statutory changes Statutory changes
Registry Feb 2, 2012 Jan 23, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 23, 2012 Jan 11, 2012 Resignation of 4 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Jan 23, 2012 Jan 11, 2012 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Jan 23, 2012 Jan 11, 2012 Statutory changes Statutory changes
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Filing Of Financial Statement 2099... Filing Of Financial Statement 2099...
Registry Jul 16, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 8, 2010 Jan 25, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2658... Filing Of Financial Statement 2658...
Registry Aug 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 5, 2007 Filing Of Financial Statement 3604... Filing Of Financial Statement 3604...
Registry Mar 21, 2007 Mar 2, 2007 Resignation of 5 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2003 Filing Of Financial Statement 7559... Filing Of Financial Statement 7559...
Registry Nov 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2002 Aug 13, 2002 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 24, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2001 May 12, 2001 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 30, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 29, 1999 Filing Of Financial Statement 7511... Filing Of Financial Statement 7511...
Registry Nov 30, 1999 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Mar 11, 1999 Feb 20, 1999 Capital increase Capital increase
Registry Sep 29, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 1998 Jun 13, 1998 Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Deputy Secretary, one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) 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