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

CENTRAL ALMACENES SANEAMIENTO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • 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
VAT Number (CIF) B61433140
Universal Entity Code1160-6588-6149-9738
Record last updated Thursday, June 20, 2024 5:47:54 AM UTC
Official Address The Constitucion street 1 Sant Just Desvern 08960
There are 91 companies registered at this street
Locality Sant Just Desvern
Region Barcelona, Catalonia
Postal Code 08960
Sector wholesale, wood, construction, material, sanitary

Charts

Visits

CENTRAL ALMACENES SANEAMIENTO S.L. (Spain) Page visits 2024

Searches

CENTRAL ALMACENES SANEAMIENTO S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 20, 2024 Jun 13, 2024 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 23, 2024 Feb 15, 2024 Capital increase Capital increase
Financials Jun 21, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 1, 2023 Feb 22, 2023 Resignation of 3 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 1, 2023 Feb 22, 2023 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Financials Aug 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 18, 2022 Jan 12, 2022 Reduction of capital Reduction of capital
Registry Aug 4, 2021 Jul 27, 2021 Capital increase Capital increase
Financials Jul 19, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry May 11, 2021 Apr 30, 2021 Resignation of 10 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry May 11, 2021 Apr 30, 2021 Ten appointments: 5 men and 5 companies Ten appointments: 5 men and 5 companies
Financials Nov 13, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 14, 2020 Oct 5, 2020 Reduction of capital Reduction of capital
Registry Jun 4, 2020 May 27, 2020 Resignation of 3 people: one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Jun 4, 2020 May 27, 2020 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Financials Dec 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 13, 2019 May 2, 2019 Resignation of 10 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry May 13, 2019 May 2, 2019 Eleven appointments: 5 companies and 6 men Eleven appointments: 5 companies and 6 men
Financials Nov 16, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 19, 2018 Oct 10, 2018 Resignation of 3 people: one Joint Ceo, one Director, one Vice President, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Ceo, one Director, one Vice President, one President and one Representative Section 143 Register Regulations.
Registry Oct 19, 2018 Oct 10, 2018 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Financials Dec 19, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 17, 2017 Aug 8, 2017 Resignation of 2 people: one Joint Ceo, one Director, one Vice President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Ceo, one Director, one Vice President, one Secretary and one Representative Section 143 Register Regulations.
Registry Aug 17, 2017 Aug 8, 2017 Nine appointments: 3 companies and 6 men Nine appointments: 3 companies and 6 men
Registry Aug 17, 2017 Aug 8, 2017 Change of registered office Change of registered office
Registry Aug 8, 2016 Jul 29, 2016 Reduction of capital Reduction of capital
Registry Aug 8, 2016 Jul 29, 2016 Capital increase Capital increase
Financials Jul 26, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 19, 2015 Aug 12, 2015 Resignation of 10 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Aug 19, 2015 Aug 12, 2015 Ten appointments: 5 companies and 5 men Ten appointments: 5 companies and 5 men
Registry Aug 19, 2015 Aug 12, 2015 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Registry Oct 21, 2014 Oct 13, 2014 Reduction of capital Reduction of capital
Financials Aug 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 24, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 24, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 24, 2013 Apr 16, 2013 Resignation of 9 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 9 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Apr 24, 2013 Apr 16, 2013 Ten appointments: 5 companies and 5 men Ten appointments: 5 companies and 5 men
Registry Apr 24, 2013 Apr 16, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 9, 2012 Statutory changes Statutory changes
Registry Oct 9, 2012 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Registry Oct 9, 2012 Resignation of 4 people: one Treasurer, one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 4 people: one Treasurer, one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Aug 28, 2012 Aug 16, 2012 Two appointments: a man and a person Two appointments: a man and a person
Registry Aug 28, 2012 Aug 16, 2012 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Filing Of Financial Statement 2101... Filing Of Financial Statement 2101...
Registry Mar 8, 2011 Feb 23, 2011 Resignation of 5 people: one Treasurer, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 5 people: one Treasurer, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 8, 2011 Feb 23, 2011 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Mar 8, 2011 Feb 23, 2011 Resignation of 11 people: one Treasurer, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 11 people: one Treasurer, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 29, 2010 Mar 10, 2010 Capital increase Capital increase
Registry Dec 9, 2009 Nov 26, 2009 Change of company purpose Change of company purpose
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2665... Filing Of Financial Statement 2665...
Registry Apr 2, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Apr 2, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 2, 2009 Feb 16, 2010 Appointment of a person as Secretary, Director, Joint Ceo and President Appointment of a person as Secretary, Director, Joint Ceo and President
Registry Apr 2, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2008 May 6, 2008 Capital increase Capital increase
Registry Jul 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 9, 2007 Apr 16, 2007 Resignation of 11 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 11 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Jun 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 5, 2006 Mar 17, 2006 Ten appointments: 5 companies and 5 men Ten appointments: 5 companies and 5 men
Registry Oct 26, 2005 Change of registered office Change of registered office
Registry Mar 4, 2005 Feb 11, 2005 Statutory changes Statutory changes
Registry Sep 9, 2004 Aug 19, 2004 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 10, 2003 Jun 17, 2003 Capital increase Capital increase
Registry Jun 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry May 7, 2003 Apr 10, 2003 Resignation of 12 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 12 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Jan 24, 2003 Capital increase Capital increase
Registry Nov 8, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2002 Jul 12, 2002 Reduction of capital Reduction of capital
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2000 Filing Of Financial Statement 6107... Filing Of Financial Statement 6107...

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