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

BEST WESTERN SPAIN HOTELS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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 Limitada, Extinguished company
VAT Number (CIF) B81125486
Universal Entity Code9038-4460-7726-1837
Record last updated Thursday, August 16, 2018 5:39:05 AM UTC
Official Address The De General Peron avenue 26 7º at Derecha Madrid 28020
There are 956 companies registered at this street
Postal Code 28020
Phone number 915618625
Website http://www.bestwestern.es
Sector Other Business

Charts

Visits

BEST WESTERN SPAIN HOTELS S.L. (Spain) Page visits 2024

Searches

BEST WESTERN SPAIN HOTELS S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Aug 16, 2018 Aug 7, 2018 Resignation of 5 people: one Agent (a man) Resignation of 5 people: one Agent (a man)
Registry Aug 16, 2018 Aug 7, 2018 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Aug 16, 2018 Aug 7, 2018 Extinction Extinction
Financials Aug 23, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 14, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 24, 2016 Feb 15, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jan 21, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 14, 2015 Sep 4, 2015 Resignation of 8 people: one Director, one President, one Agent (a man) and one Secretary Resignation of 8 people: one Director, one President, one Agent (a man) and one Secretary
Registry Sep 14, 2015 Sep 4, 2015 Four appointments: 4 men Four appointments: 4 men
Registry Sep 14, 2015 Sep 4, 2015 Dissolution Dissolution
Registry Jun 3, 2015 May 26, 2015 Reduction of capital Reduction of capital
Financials Nov 7, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 17, 2014 Oct 10, 2014 Reduction of capital Reduction of capital
Registry Apr 14, 2014 Apr 4, 2014 Resignation of one Director Resignation of one Director
Registry Apr 14, 2014 Apr 4, 2014 Capital increase Capital increase
Registry Apr 14, 2014 Apr 4, 2014 Statutory changes Statutory changes
Financials Mar 31, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 31, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 12, 2013 Nov 4, 2013 Reduction of capital Reduction of capital
Financials Nov 5, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 14, 2013 Oct 3, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 13, 2012 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Dec 13, 2012 Two appointments: a man and a person Two appointments: a man and a person
Registry May 7, 2012 Apr 23, 2012 Reduction of capital Reduction of capital
Registry Feb 22, 2012 Feb 10, 2012 Capital increase Capital increase
Registry Dec 5, 2011 Nov 23, 2011 Reduction of capital Reduction of capital
Registry Dec 5, 2011 Nov 23, 2011 Reduction of capital 4851... Reduction of capital 4851...
Registry Jul 29, 2011 Jul 19, 2011 Change of registered office Change of registered office
Registry Jul 29, 2011 Jul 19, 2011 Change of registered office 3158... Change of registered office 3158...
Registry Jul 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 20, 2011 Jul 1, 2011 Filing Of Financial Statement 2178... Filing Of Financial Statement 2178...
Registry Apr 7, 2011 Mar 28, 2011 Resignation of 2 people: one Director, one Agent (a man) and one Secretary Resignation of 2 people: one Director, one Agent (a man) and one Secretary
Registry Apr 7, 2011 Mar 28, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 7, 2011 Mar 28, 2011 Capital increase Capital increase
Registry Apr 7, 2011 Mar 28, 2011 Resignation of 2 people: one Director, one Agent (a man) and one Secretary Resignation of 2 people: one Director, one Agent (a man) and one Secretary
Registry Nov 22, 2010 Nov 10, 2010 Reduction of capital Reduction of capital
Registry Jul 12, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 4, 2010 Jan 26, 2010 Capital increase Capital increase
Registry Nov 23, 2009 Feb 12, 2010 Reduction of capital Reduction of capital
Registry Oct 27, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 25, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 25, 2009 Aug 1, 2009 Filing Of Financial Statement 2548... Filing Of Financial Statement 2548...
Registry Mar 2, 2009 Feb 16, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 2, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Jan 14, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry Aug 27, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 29, 2008 Jul 15, 2008 Statutory changes Statutory changes
Registry Mar 24, 2008 Mar 6, 2008 Reelection Reelection
Registry Oct 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 11, 2007 Jun 27, 2007 Reduction of capital Reduction of capital
Registry Feb 22, 2007 Feb 9, 2007 Reelection Reelection
Registry Jan 15, 2007 Jan 2, 2007 Reduction of capital Reduction of capital
Registry Aug 24, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2006 Mar 7, 2006 Reelection Reelection
Registry Feb 22, 2006 Feb 10, 2006 Reduction of capital Reduction of capital
Registry Jul 20, 2005 Resignation of 8 people: one Director, one Agent (a man), one President and one Secretary Resignation of 8 people: one Director, one Agent (a man), one President and one Secretary
Registry Feb 2, 2005 Jan 21, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 2, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 19, 2004 Reduction of capital Reduction of capital
Registry Feb 18, 2004 Capital increase Capital increase
Registry Jan 8, 2004 Dec 23, 2003 Reduction of capital Reduction of capital
Registry Jul 25, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2003 Jul 14, 2003 Resignation of 4 people: one Director, one President and one Secretary Resignation of 4 people: one Director, one President and one Secretary
Registry May 30, 2003 May 19, 2003 Capital increase Capital increase
Registry May 30, 2003 May 19, 2003 Reduction of capital Reduction of capital
Registry Feb 27, 2003 Feb 14, 2003 Other items Other items
Registry Dec 12, 2002 Nov 27, 2002 Reduction of capital Reduction of capital
Registry Oct 1, 2002 Sep 18, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 16, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 17, 2002 Reduction of capital Reduction of capital
Registry Mar 5, 2002 Feb 19, 2002 Capital increase Capital increase
Registry Oct 2, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2001 Sep 14, 2001 Resignation of 7 people: one Representative Judiciary, one Vocal Tip, one President and one Secretary Resignation of 7 people: one Representative Judiciary, one Vocal Tip, one President and one Secretary
Registry Jul 27, 2001 Jul 13, 2001 Reduction of capital Reduction of capital
Registry Apr 25, 2000 Capital increase Capital increase
Registry Apr 25, 2000 Statutory changes Statutory changes
Registry Dec 16, 1999 Nov 29, 1999 Reduction of capital Reduction of capital
Registry Nov 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 1999 Jun 30, 1999 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 3, 1999 Apr 20, 1999 Resignation of one Sole Administrator (a man) 1576... Resignation of one Sole Administrator (a man) 1576...

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