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

CADES PENEDES SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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) A08297509
Universal Entity Code4264-0803-7729-3877
Record last updated Wednesday, March 20, 2024 6:45:45 AM UTC
Official Address Avinyonet Del Penedès
Postal Code 08793
Sector distillation, production, ethyl, alcohol

Charts

Visits

CADES PENEDES S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Mar 20, 2024 Mar 12, 2024 Fourteen appointments: 7 men and 7 women Fourteen appointments: 7 men and 7 women
Registry Apr 11, 2023 Mar 29, 2023 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Dec 22, 2022 Dec 14, 2022 Resignation of 2 people: one Manager, one Representative (a man) and one Joint And Several Representative (a man) Resignation of 2 people: one Manager, one Representative (a man) and one Joint And Several Representative (a man)
Registry Dec 22, 2022 Dec 14, 2022 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Dec 19, 2022 Dec 9, 2022 Resignation of 9 people: one Director, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 9 people: one Director, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Dec 19, 2022 Dec 9, 2022 Two appointments: a man and a person Two appointments: a man and a person
Registry Dec 19, 2022 Dec 9, 2022 Statutory changes Statutory changes
Registry Dec 19, 2022 Dec 9, 2022 Other items Other items
Registry Aug 25, 2022 Aug 18, 2022 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 25, 2022 Aug 18, 2022 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 18, 2022 Apr 6, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 21, 2022 Mar 10, 2022 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 21, 2022 Mar 10, 2022 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 24, 2021 May 14, 2021 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 24, 2021 May 14, 2021 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 24, 2021 May 14, 2021 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 24, 2021 May 14, 2021 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Financials Apr 1, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Apr 1, 2019 Mar 25, 2019 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 1, 2019 Mar 25, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 1, 2019 Mar 25, 2019 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 1, 2019 Mar 25, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Sep 21, 2018 Sep 14, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 27, 2018 Jul 18, 2018 Five appointments: a man and 4 companies Five appointments: a man and 4 companies
Financials Apr 23, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 18, 2017 Aug 9, 2017 Appointment of a man as Manager Appointment of a man as Manager
Financials Mar 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Mar 3, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 23, 2015 Dec 16, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Apr 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Mar 7, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 12, 2013 Aug 1, 2013 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Aug 12, 2013 Aug 1, 2013 Nine appointments: 5 men and 4 companies Nine appointments: 5 men and 4 companies
Registry Aug 12, 2013 Aug 1, 2013 Statutory changes Statutory changes
Financials Aug 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Mar 26, 2013 Mar 14, 2013 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Mar 26, 2013 Mar 14, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Feb 27, 2013 Feb 19, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Filing Of Financial Statement 2100... Filing Of Financial Statement 2100...
Registry May 17, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2010 Filing Of Financial Statement 1850... Filing Of Financial Statement 1850...
Registry Mar 18, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2010 Filing Of Financial Statement 1336... Filing Of Financial Statement 1336...
Registry Feb 11, 2010 Jan 29, 2010 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Feb 11, 2010 Jan 29, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Feb 11, 2010 Jan 29, 2010 Modification of powers of attorney Modification of powers of attorney
Registry Feb 11, 2010 Jan 29, 2010 Change of company purpose Change of company purpose
Registry Feb 11, 2010 Jan 29, 2010 Resignation of 4 people: one Director (a man), one Vice President (a man) and one Secretary (a man) Resignation of 4 people: one Director (a man), one Vice President (a man) and one Secretary (a man)
Registry Feb 11, 2010 Jan 29, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Mar 31, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 22, 2007 Filing Of Financial Statement 1443... Filing Of Financial Statement 1443...
Registry Mar 19, 2007 Feb 27, 2007 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Aug 29, 2006 Aug 8, 2006 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry May 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2005 Mar 10, 2005 Resignation of 2 people: one Director (a man) and one Vice President Resignation of 2 people: one Director (a man) and one Vice President
Registry Aug 5, 2004 Jul 15, 2004 Resignation of 3 people: one Representative (a man), one Director (a man), one Vice President and one President Resignation of 3 people: one Representative (a man), one Director (a man), one Vice President and one President
Registry May 18, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 4, 2003 Filing Of Financial Statement 506... Filing Of Financial Statement 506...
Registry Jun 20, 2002 May 23, 2002 Resignation of one Manager and one Non-Board Secretary Resignation of one Manager and one Non-Board Secretary
Registry Apr 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2001 Resignation of 3 people: one Director (a man) and one Vice President Resignation of 3 people: one Director (a man) and one Vice President
Registry Jul 4, 2001 Reduction of capital Reduction of capital
Registry Apr 6, 2001 Mar 17, 2001 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Feb 1, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2000 Jun 24, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 3, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 31, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 23, 1999 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 29, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 30, 1998 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (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