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

CAIXA RURAL LES COVES DE VINROMA DE CREDIT VALENCIANA COOPERATIVA

Details

Company type Sociedad Cooperativa
VAT Number (CIF) F12013363
Universal Entity Code4128-5882-4914-4580
Record last updated Monday, May 15, 2023 8:54:54 PM UTC
Information source Trade Register Castellón de la Plana Avenida del Mar, 10
Sector cooperative, cove, credit, rural

Charts

Visits

CAIXA RURAL LES COVES DE VINROMA S. COOP DE CREDIT V. (Spain) Page visits 2024

Searches

CAIXA RURAL LES COVES DE VINROMA S. COOP DE CREDIT V. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Mar 24, 2022 Mar 17, 2022 Statutory changes Statutory changes
Financials Oct 5, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 25, 2021 Aug 18, 2021 Two appointments: 2 companies,: 2 companies Two appointments: 2 companies,: 2 companies
Registry May 26, 2021 May 19, 2021 Appointment of a man as Representative Appointment of a man as Representative
Registry May 26, 2021 May 19, 2021 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry May 26, 2021 May 19, 2021 Appointment of a woman as Joint & Joint And Several Representative Appointment of a woman as Joint & Joint And Several Representative
Registry May 26, 2021 May 19, 2021 Resignation of one Representative (a man) and one Joint Representative Resignation of one Representative (a man) and one Joint Representative
Financials May 13, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Apr 6, 2021 Mar 26, 2021 Resignation of 4 people: one Governing Council Treasurer, one Governing Board Member and one Governing Council President 2 Resignation of 4 people: one Governing Council Treasurer, one Governing Board Member and one Governing Council President 2
Registry Apr 6, 2021 Mar 26, 2021 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 2021 Mar 26, 2021 Reelection Reelection
Financials Sep 18, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 12, 2019 Jul 31, 2019 Reelection Reelection
Registry Nov 22, 2018 Nov 15, 2018 Resignation of 9 people: 3 men, a person and 5 women Resignation of 9 people: 3 men, a person and 5 women
Registry Nov 22, 2018 Nov 15, 2018 Seven appointments: a woman, 5 men and a person Seven appointments: a woman, 5 men and a person
Registry Oct 5, 2018 Sep 26, 2018 Reelection Reelection
Financials Jul 18, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 21, 2017 Aug 9, 2017 Reelection Reelection
Financials Aug 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 17, 2017 Apr 5, 2017 Statutory changes Statutory changes
Registry Apr 17, 2017 Apr 5, 2017 Other items Other items
Registry Sep 15, 2016 Sep 2, 2016 Resignation of 6 people: a woman and 5 men Resignation of 6 people: a woman and 5 men
Registry Sep 15, 2016 Sep 2, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 28, 2016 Jul 19, 2016 Resignation of one Auditor Resignation of one Auditor
Registry Jul 28, 2016 Jul 19, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 25, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 5, 2016 Apr 27, 2016 Other items Other items
Registry Jan 15, 2016 Jan 8, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 15, 2016 Jan 8, 2016 Resignation of one Auditor Resignation of one Auditor
Registry Jan 15, 2016 Jan 8, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 10, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 24, 2014 Sep 16, 2014 Resignation of 12 people: one Alternate, one Governing Board Member, one Executive Council Vice-President and one Secretary Executive Council Resignation of 12 people: one Alternate, one Governing Board Member, one Executive Council Vice-President and one Secretary Executive Council
Registry Sep 24, 2014 Sep 16, 2014 Twelve appointments: 7 men and 5 women,: 7 men and 5 women Twelve appointments: 7 men and 5 women,: 7 men and 5 women
Registry Aug 6, 2014 Jul 29, 2014 Resignation of one Auditor Resignation of one Auditor
Registry Aug 6, 2014 Jul 29, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 17, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 17, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 17, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 9, 2012 Six appointments: a woman and 5 men,: a woman and 5 men Six appointments: a woman and 5 men,: a woman and 5 men
Registry Oct 9, 2012 Resignation of 6 people: one Governing Council Treasurer, one Governing Board Member and one Governing Council President 2 Resignation of 6 people: one Governing Council Treasurer, one Governing Board Member and one Governing Council President 2
Registry Aug 8, 2011 Jul 28, 2011 Resignation of one Auditor Resignation of one Auditor
Registry Aug 8, 2011 Jul 28, 2011 Resignation of one Auditor 3296... Resignation of one Auditor 3296...
Registry Aug 8, 2011 Jul 28, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 29, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 29, 2011 Jul 1, 2011 Filing Of Financial Statement 2308... Filing Of Financial Statement 2308...
Registry Jun 16, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 16, 2011 Jun 6, 2011 Appointment of a man as Representative 2579... Appointment of a man as Representative 2579...
Registry Aug 17, 2010 Aug 5, 2010 Resignation of 12 people: one Alternate, one Executive Council President, one Executive Council Vice-President and one Secretary Executive Council Resignation of 12 people: one Alternate, one Executive Council President, one Executive Council Vice-President and one Secretary Executive Council
Registry Aug 17, 2010 Aug 5, 2010 Twelve appointments: 9 men and 3 women Twelve appointments: 9 men and 3 women
Registry Jun 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 28, 2010 May 18, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 31, 2009 Dec 9, 2009 Resignation of 6 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man) Resignation of 6 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man)
Registry Nov 26, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Nov 10, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 10, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 14, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2009 Aug 1, 2009 Filing Of Financial Statement 6518... Filing Of Financial Statement 6518...
Registry Jun 2, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jun 2, 2009 Feb 13, 2010 Appointment of a person 2503... Appointment of a person 2503...
Registry May 29, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Nov 4, 2008 Oct 23, 2008 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Registry Nov 3, 2008 Oct 22, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jul 28, 2008 Jul 11, 2008 Resignation of 7 people: one Governing Council Treasurer, one Governing Board Member and one Governing Council President 2 Resignation of 7 people: one Governing Council Treasurer, one Governing Board Member and one Governing Council President 2
Registry Jul 28, 2008 Jul 11, 2008 Resignation of one Auditor Resignation of one Auditor
Registry Jun 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 2007 Filing Of Financial Statement 2121... Filing Of Financial Statement 2121...
Registry Aug 28, 2006 Jul 27, 2006 Resignation of 13 people: one Alternate, one Governing Board Member, one Executive Council Vice-President and one Secretary Executive Council Resignation of 13 people: one Alternate, one Governing Board Member, one Executive Council Vice-President and one Secretary Executive Council
Registry Aug 28, 2006 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