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

MANANTIALES DEL PORTELL SA

View details as a director

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)
VAT Number (CIF) A46415907
Universal Entity Code2842-7429-6032-8235
Record last updated Monday, May 6, 2024 5:58:42 AM UTC
Official Address The Cañada Mangrana starting S/n Montserrat 46192
Postal Code 46192
Sector production, mineral, water, soft, drink

Charts

Visits

MANANTIALES DEL PORTELL SOCIEDAD ANONIMA (Spain) Page visits 2024

Searches

MANANTIALES DEL PORTELL SOCIEDAD ANONIMA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 6, 2024 Apr 25, 2024 Resignation of one Director Resignation of one Director
Registry May 6, 2024 Apr 25, 2024 Appointment of a person as Director Appointment of a person as Director
Registry May 6, 2024 Apr 25, 2024 Reelection Reelection
Financials Dec 21, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Dec 28, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 22, 2022 Dec 15, 2022 Reelection Reelection
Registry Dec 3, 2021 Nov 26, 2021 Statutory changes Statutory changes
Registry Dec 3, 2021 Nov 26, 2021 Change of company purpose Change of company purpose
Financials Aug 18, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 5, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 28, 2020 Jan 15, 2020 Reelection Reelection
Registry Aug 19, 2019 Aug 8, 2019 Resignation of one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of one Representative (a man) and one Joint & Joint And Several Representative (a man)
Financials Aug 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 5, 2019 Feb 25, 2019 Resignation of one Director Resignation of one Director
Registry Mar 5, 2019 Feb 25, 2019 Two appointments: a person and a man Two appointments: a person and a man
Financials Aug 21, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Dec 11, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 28, 2017 Nov 20, 2017 Reelection Reelection
Registry Feb 23, 2017 Feb 14, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 13, 2016 Dec 2, 2016 Reelection Reelection
Financials Oct 3, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 15, 2016 Jun 7, 2016 Resignation of 2 people: one Director (a man) and one Vice President (a man) Resignation of 2 people: one Director (a man) and one Vice President (a man)
Registry Jun 15, 2016 Jun 7, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry May 4, 2016 Apr 19, 2016 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry May 4, 2016 Apr 19, 2016 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry May 4, 2016 Apr 19, 2016 Reduction of capital Reduction of capital
Registry May 4, 2016 Apr 19, 2016 Statutory changes Statutory changes
Financials Apr 25, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Apr 1, 2015 Mar 24, 2015 Statutory changes Statutory changes
Registry Feb 11, 2015 Feb 3, 2015 Statutory changes 603... Statutory changes 603...
Financials Jul 22, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 21, 2014 Apr 10, 2014 Resignation of 4 people: one Director (a man), one Vice President (a man) and one President Resignation of 4 people: one Director (a man), one Vice President (a man) and one President
Registry Apr 21, 2014 Apr 10, 2014 Four appointments: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman
Registry Dec 20, 2013 Dec 11, 2013 Resignation of 5 people: one Joint Representative and one Joint & Joint And Several Representative (a man) Resignation of 5 people: one Joint Representative and one Joint & Joint And Several Representative (a man)
Registry Dec 20, 2013 Dec 11, 2013 Five appointments: 5 men Five appointments: 5 men
Registry Dec 20, 2013 Dec 11, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 6, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 6, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 6, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 21, 2013 Aug 14, 2013 Resignation of 2 people: one Director, one Vice President and one Secretary Resignation of 2 people: one Director, one Vice President and one Secretary
Registry Aug 21, 2013 Aug 14, 2013 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Aug 21, 2013 Aug 14, 2013 Statutory changes Statutory changes
Registry Feb 24, 2012 Feb 14, 2012 Reduction of capital Reduction of capital
Registry Feb 24, 2012 Feb 14, 2012 Capital increase Capital increase
Registry Feb 24, 2012 Feb 14, 2012 Statutory changes Statutory changes
Registry Jan 13, 2012 Dec 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2011 Oct 10, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 3, 2011 Jan 25, 2011 Resignation of 3 people: one Representative (a man) and one Joint Representative Resignation of 3 people: one Representative (a man) and one Joint Representative
Registry Feb 3, 2011 Jan 25, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Jan 14, 2011 Jan 3, 2011 Resignation of 4 people: one Joint And Several Ceo (a man), one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 4 people: one Joint And Several Ceo (a man), one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Jan 14, 2011 Jan 3, 2011 Appointment of a person as Vice President, President, Director and Secretary Appointment of a person as Vice President, President, Director and Secretary
Registry Jan 14, 2011 Jan 3, 2011 Statutory changes Statutory changes
Registry Jan 14, 2011 Jan 3, 2011 Change of registered office Change of registered office
Registry Sep 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 17, 2009 Sep 8, 2009 Reduction of capital Reduction of capital
Registry Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2009 Aug 1, 2009 Filing Of Financial Statement 3033... Filing Of Financial Statement 3033...
Registry Jan 28, 2009 Jan 19, 2009 Reduction of capital Reduction of capital
Registry Nov 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2007 Filing Of Financial Statement 7186... Filing Of Financial Statement 7186...
Registry Feb 22, 2007 Feb 9, 2007 Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man) Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man)
Registry Oct 16, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 13, 2006 Filing Of Financial Statement 1651... Filing Of Financial Statement 1651...
Registry Jun 20, 2006 Jun 6, 2006 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Oct 15, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 17, 2002 Filing Of Financial Statement 4025... Filing Of Financial Statement 4025...
Registry Jul 9, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 22, 2002 Mar 11, 2002 Resignation of 2 people: one Director (a man), one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 20, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 5, 1999 Filing Of Financial Statement 6180... Filing Of Financial Statement 6180...
Registry Dec 18, 1998 Nov 27, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 10, 1998 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