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

IGUALADINA DE DEPURACIO I RECUPERACIO 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) B62141197
Universal Entity Code8974-6693-6540-9199
Record last updated Tuesday, January 2, 2024 9:52:54 PM UTC
Official Address Rdo. Rec S/n Igualada 08700
Postal Code 08700

Charts

Visits

IGUALADINA DE DEPURACIO I RECUPERACIO SL (Spain) Page visits 2024

Searches

IGUALADINA DE DEPURACIO I RECUPERACIO SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jan 2, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 14, 2023 Jun 7, 2023 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Jan 12, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 21, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 21, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 20, 2020 Aug 12, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 5, 2020 Jul 22, 2020 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 30, 2020 Jul 22, 2020 Fifteen appointments: 6 men and 9 companies Fifteen appointments: 6 men and 9 companies
Financials Jul 22, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 8, 2019 Dec 24, 2018 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 Jan 8, 2019 Dec 24, 2018 Two appointments: a person and a man Two appointments: a person and a man
Financials Jan 7, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 30, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 30, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 29, 2017 Aug 22, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 29, 2017 Aug 22, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 21, 2017 Aug 10, 2017 Statutory changes Statutory changes
Registry Nov 15, 2016 Jun 18, 2015 Errata Errata
Financials Oct 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 26, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jun 26, 2015 Jun 18, 2015 Resignation of 18 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 18 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Jun 26, 2015 Jun 18, 2015 Eighteen appointments: 9 companies, 8 men and a woman Eighteen appointments: 9 companies, 8 men and a woman
Registry Jun 24, 2015 Aug 19, 2011 Errata Errata
Financials Sep 18, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 18, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 28, 2012 Aug 14, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 3, 2012 Mar 23, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 30, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2011 Filing Of Financial Statement 6693... Filing Of Financial Statement 6693...
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Director Resignation of one Director
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Director 3568... Resignation of one Director 3568...
Registry May 9, 2011 Apr 26, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 9, 2011 Apr 26, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 9, 2011 Apr 26, 2011 Resignation of one Joint Ceo Resignation of one Joint Ceo
Registry May 9, 2011 Apr 26, 2011 Appointment of a person as Joint Ceo Appointment of a person as Joint Ceo
Registry May 9, 2011 Apr 26, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 9, 2011 Apr 26, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 9, 2011 Apr 26, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 9, 2011 Apr 26, 2011 Resignation of one Representative Section 143 Register Regulations. 1966... Resignation of one Representative Section 143 Register Regulations. 1966...
Registry May 9, 2011 Apr 26, 2011 Resignation of one Joint Ceo Resignation of one Joint Ceo
Registry Feb 28, 2011 Feb 15, 2011 Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Registry Feb 28, 2011 Feb 15, 2011 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 Feb 28, 2011 Feb 15, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 887... Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 887...
Registry Feb 28, 2011 Feb 15, 2011 Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Filing Of Financial Statement 804... Filing Of Financial Statement 804...
Registry Jan 25, 2011 Jan 13, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 25, 2011 Jan 13, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 1, 2010 Feb 17, 2010 Resignation of one President Resignation of one President
Registry Mar 1, 2010 Feb 17, 2010 Appointment of a person as President Appointment of a person as President
Registry Jan 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2010 Dec 1, 2009 Filing Of Financial Statement 624... Filing Of Financial Statement 624...
Registry Dec 11, 2009 Nov 30, 2009 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Dec 11, 2009 Nov 30, 2009 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 11, 2009 Nov 30, 2009 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 19, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 19, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 19, 2009 Feb 12, 2010 Change of registered office Change of registered office
Registry Mar 18, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 18, 2009 Feb 16, 2010 Appointment of a person Appointment of a person
Registry Feb 12, 2009 Feb 2, 2009 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 12, 2009 Feb 2, 2009 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 21, 2008 Filing Of Financial Statement 1289... Filing Of Financial Statement 1289...
Registry Dec 26, 2007 Dec 5, 2007 Resignation of 12 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 12 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 21, 2007 Mar 2, 2007 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Feb 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 2, 2007 Jan 12, 2007 Capital increase Capital increase
Registry Jan 12, 2007 Dec 20, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 18, 2005 Oct 25, 2005 Four appointments: 4 companies Four appointments: 4 companies
Registry Nov 10, 2005 Oct 18, 2005 Resignation of 10 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 10 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Jul 7, 2005 Jun 17, 2005 Capital increase Capital increase
Registry Mar 30, 2004 Other items Other items
Registry Oct 16, 2003 Sep 26, 2003 Capital increase Capital increase
Registry Oct 7, 2003 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