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

CAMPODULCE CURADOS 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

JOSE RUBIA SA

Details

Trade name Rubia
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A08846990
Universal Entity Code6581-9680-9320-9498
Record last updated Wednesday, October 4, 2023 9:29:30 PM UTC
Official Address The De Fonollar riera 16 Sant Boi De LLobregat 08830
There are 40 companies registered at this street
Postal Code 08830
Phone number 902361156, Fax: 936521503
Sector blonde, cure, distributor, manufacture, market

Charts

Visits

CAMPODULCE CURADOS SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Oct 4, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Aug 29, 2023 Aug 22, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 2, 2022 Aug 29, 2022 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)
Registry Sep 2, 2022 Aug 29, 2022 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Sep 2, 2022 Aug 29, 2022 Statutory changes Statutory changes
Registry Sep 2, 2022 Aug 29, 2022 Other items Other items
Registry Sep 2, 2022 Aug 29, 2022 Statement of individual company Statement of individual company
Financials Aug 31, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 29, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 23, 2021 Feb 16, 2021 Merger Merger
Registry Oct 23, 2020 Oct 14, 2020 Reelection Reelection
Financials Sep 24, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 20, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 7, 2019 Feb 28, 2019 Three appointments: a man and 2 women Three appointments: a man and 2 women
Financials Sep 5, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 27, 2017 Nov 20, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 12, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 21, 2016 Jul 13, 2016 Resignation of 2 people: one Joint And Several Administrator (a woman) Resignation of 2 people: one Joint And Several Administrator (a woman)
Registry Jul 21, 2016 Jul 13, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 21, 2016 Jul 13, 2016 Statutory changes Statutory changes
Registry Jul 21, 2016 Jul 13, 2016 Other items Other items
Registry Jul 21, 2016 Jul 13, 2016 Statutory changes Statutory changes
Financials Oct 20, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 23, 2015 Feb 13, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 18, 2014 Nov 10, 2014 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Nov 18, 2014 Nov 10, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Sep 26, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 28, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 28, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 28, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 5, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 9, 2012 Mar 26, 2012 Change of registered office Change of registered office
Registry Jan 19, 2012 Jan 5, 2012 Merger Merger
Registry Jan 19, 2012 Jan 5, 2012 Statutory changes Statutory changes
Registry Jan 19, 2012 Jan 5, 2012 Other items Other items
Registry Jan 19, 2012 Jan 5, 2012 Change of company name Change of company name
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2011 Sep 7, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jul 14, 2011 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Jul 4, 2011 Merger by absorption projects deposits 1904... Merger by absorption projects deposits 1904...
Registry Jul 1, 2011 Jun 17, 2011 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jul 1, 2011 Jun 17, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2011 Jun 17, 2011 Statutory changes Statutory changes
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1547... Filing Of Financial Statement 1547...
Registry Apr 18, 2011 Apr 5, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 17, 2010 May 5, 2010 Resignation of 13 people: one Representative (a man), one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 13 people: one Representative (a man), one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry May 17, 2010 May 5, 2010 Three appointments: 3 men Three appointments: 3 men
Registry May 17, 2010 May 5, 2010 Other items Other items
Registry May 17, 2010 May 5, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Feb 16, 2010 Feb 5, 2010 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Feb 16, 2010 Feb 5, 2010 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Jan 21, 2010 Jan 8, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 20, 2009 Oct 1, 2009 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