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

GRUPO GERARDO DE LA CALLE SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

GERARDO DE LA CALLE HIJOS SL

Details

Company type Sociedad Limitada
VAT Number (CIF) B09374158
Universal Entity Code4820-8493-0508-1030
Record last updated Saturday, October 22, 2022 11:23:31 PM UTC
Postal Code 09400

Charts

Visits

GRUPO GERARDO DE LA CALLE, S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jan 25, 2022 Annual Accounts filing (2020 consolidated) Annual Accounts filing (2020 consolidated)
Registry Dec 14, 2021 Dec 3, 2021 Reelection Reelection
Financials Nov 25, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Dec 11, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 3, 2020 Nov 27, 2020 Reelection Reelection
Financials Jun 9, 2020 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Financials Aug 12, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 10, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Jun 10, 2019 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Financials Jun 10, 2019 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Financials Jun 10, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 5, 2019 Jan 30, 2019 Change of company purpose Change of company purpose
Registry Feb 5, 2019 Jan 30, 2019 Merger Merger
Financials Jul 11, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 4, 2018 Dec 28, 2017 Reelection Reelection
Financials Nov 13, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 9, 2017 Feb 2, 2017 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Financials Dec 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jul 7, 2015 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Jan 21, 2015 Jan 15, 2015 Reelection Reelection
Financials Nov 24, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 29, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Apr 8, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Apr 8, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Feb 20, 2014 Feb 13, 2014 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a woman) Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a woman)
Registry Feb 20, 2014 Feb 13, 2014 Four appointments: a woman and 3 companies Four appointments: a woman and 3 companies
Registry Mar 2, 2012 Feb 22, 2012 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jan 30, 2012 Jan 19, 2012 Total excision. recipient companies of the excision Total excision. recipient companies of the excision
Registry Jan 30, 2012 Jan 19, 2012 Dissolution Dissolution
Registry Jan 30, 2012 Jan 19, 2012 Extinction Extinction
Registry Jan 30, 2012 Jan 19, 2012 Capital increase Capital increase
Registry Jan 30, 2012 Jan 19, 2012 Change of company name Change of company name
Registry Dec 19, 2011 Nov 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 20, 2011 Oct 11, 2011
Registry Oct 20, 2011 Oct 11, 2011 Four appointments: 2 men, a person and a woman Four appointments: 2 men, a person and a woman
Registry Dec 30, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 30, 2010 Dec 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Dec 29, 2010 Dec 20, 2010 Reelection Reelection
Registry May 31, 2010 May 20, 2010 Expansion of corporate purpose Expansion of corporate purpose
Registry Jan 20, 2010 Jan 11, 2010 Reelection Reelection
Registry Nov 27, 2009 Nov 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 6, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2009 Sep 1, 2009 Filing Of Financial Statement 5913... Filing Of Financial Statement 5913...
Registry Jul 2, 2009 Feb 13, 2010 Reduction of capital Reduction of capital
Registry Apr 2, 2009 Feb 16, 2010 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 4, 2008 Nov 24, 2008 Reelection Reelection
Registry Nov 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2008 Filing Of Financial Statement 7672... Filing Of Financial Statement 7672...
Registry Jan 17, 2008 Jan 2, 2008 Reelection Reelection
Registry Nov 7, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 7, 2007 Filing Of Financial Statement 9866... Filing Of Financial Statement 9866...
Registry Jan 23, 2007 Jan 8, 2007 Resignation of 2 people: one Director (a man), one Joint And Several Ceo (a man) and one President (a man) Resignation of 2 people: one Director (a man), one Joint And Several Ceo (a man) and one President (a man)
Registry Dec 14, 2006 Nov 28, 2006 Reduction of capital Reduction of capital
Registry Nov 15, 2006 Oct 31, 2006 Reelection Reelection
Registry Oct 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2006 Filing Of Financial Statement 7005... Filing Of Financial Statement 7005...
Registry Jan 20, 2004 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Oct 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 11, 2003 Feb 24, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 13, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 14, 2001 Filing Of Financial Statement 6615... Filing Of Financial Statement 6615...
Registry Jul 17, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 3, 2000 Sep 12, 2000

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