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

CERAMICAS CUATRO PALOMAS 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

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A78113602
Universal Entity Code6141-9889-0455-4199
Record last updated Thursday, December 14, 2023 7:15:22 AM UTC
Official Address The Ctra De Extremadura (Ant.N road 48 Actual A5k 28850 Mostoles, Actual A5k (Mostoles)
There are 3 companies registered at this street
Postal Code 28850
Phone number 916567721, Fax: 916765598
Sector cement, manufacture

Charts

Visits

CERAMICAS CUATRO PALOMAS SA (Spain) Page visits 2024

Searches

CERAMICAS CUATRO PALOMAS SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Dec 14, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jan 4, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 12, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 5, 2021 Jun 28, 2021 Reelection Reelection
Financials Feb 23, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 4, 2021 Jan 28, 2021 Expansion of corporate purpose Expansion of corporate purpose
Registry May 19, 2020 May 11, 2020 Statutory changes Statutory changes
Registry Dec 30, 2019 Dec 20, 2019 Expansion of corporate purpose Expansion of corporate purpose
Registry Dec 30, 2019 Dec 20, 2019 Change of registered office Change of registered office
Financials Jul 24, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 24, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Apr 30, 2019 Apr 23, 2019 Two appointments: 2 men Two appointments: 2 men
Financials Aug 23, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 4, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 7, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jul 29, 2015 Jul 22, 2015 Reelection Reelection
Financials Jun 25, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 25, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 25, 2015 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Tax Sep 13, 2012 Sep 11, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jul 31, 2012 Jul 27, 2012 Model Request Model Request
Financials Jul 13, 2012 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jul 13, 2012 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Apr 3, 2012 Mar 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 28, 2012 Feb 24, 2012 Model Request Model Request
Tax Jan 31, 2012 Jan 27, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Nov 17, 2011 Nov 15, 2011 Account Provisional Liquidation Account Provisional Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Oct 11, 2011 Oct 7, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Oct 11, 2011 Oct 7, 2011 Enforced Liquidation Enforced Liquidation
Tax Aug 2, 2011 Jul 29, 2011 Resolution of Intra-Community Operator Registry Resolution of Intra-Community Operator Registry
Tax Jul 26, 2011 Jul 22, 2011 Notification of bank account seizure Notification of bank account seizure
Registry Nov 5, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 9, 2009 Nov 25, 2009 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Dec 9, 2009 Nov 25, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 9, 2009 Nov 25, 2009 Statutory changes Statutory changes
Registry Nov 11, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 11, 2009 Oct 1, 2009 Filing Of Financial Statement 8354... Filing Of Financial Statement 8354...
Registry Nov 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2008 Sep 3, 2008 Reelection Reelection
Registry Jan 11, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2007 Sep 25, 2007 Reelection Reelection
Registry Oct 5, 2007 Sep 25, 2007 Reelection 5035... Reelection 5035...
Registry Jan 23, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 7, 2006 Filing Of Financial Statement 558... Filing Of Financial Statement 558...
Registry Oct 4, 2005 Sep 22, 2005 Reelection Reelection
Registry Apr 15, 2005 Reelection 1725... Reelection 1725...
Registry Sep 3, 2004 Aug 20, 2004 Reelection Reelection
Registry Jun 16, 2004 Reelection 2734... Reelection 2734...
Registry Oct 16, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 5, 2003 Filing Of Financial Statement 744... Filing Of Financial Statement 744...
Registry Nov 26, 2002 Nov 12, 2002 Reelection Reelection
Registry Dec 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 24, 2001 Sep 17, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 11, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 6, 2000 May 24, 2000 Resignation of 4 people: one Joint And Several Ceo (a man), one Vocal Tip, one President (a man) and one Secretary (a man) Resignation of 4 people: one Joint And Several Ceo (a man), one Vocal Tip, one President (a man) and one Secretary (a man)
Registry Nov 17, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 1999 Sep 16, 1999 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 18, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 1998 Sep 25, 1998 Appointment of a person as Auditor Appointment of a person as Auditor

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