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

POMPAS FUNEBRES DE BADALONA 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) A08073710
Universal Entity Code8270-4922-1570-5472
Record last updated Thursday, June 1, 2023 8:48:52 PM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184
Sector funeral, service

Charts

Visits

POMPAS FUNEBRES DE BADALONA SA (Spain) Page visits 2024

Searches

POMPAS FUNEBRES DE BADALONA SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 1, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 5, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Nov 11, 2021 Nov 2, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 13, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 16, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 24, 2020 Aug 14, 2020 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Financials Jul 2, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 29, 2018 Aug 21, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 17, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jun 28, 2017 Jun 20, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 6, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 1, 2017 May 23, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Dec 7, 2016 Nov 28, 2016 Other items Other items
Financials Jul 13, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 11, 2016 Jul 1, 2016 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jul 11, 2016 Jul 1, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Aug 6, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jul 29, 2015 Jul 21, 2015 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Jun 23, 2015 Jun 16, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 23, 2015 Jun 16, 2015 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Dec 12, 2014 Dec 2, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 25, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 2, 2013 Nov 25, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 2, 2013 Nov 25, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Nov 26, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 26, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry May 23, 2013 May 15, 2013 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 16, 2013 May 7, 2013 Resignation of one Representative (a woman), one Director (a woman) and one Ceo (a woman) Resignation of one Representative (a woman), one Director (a woman) and one Ceo (a woman)
Registry May 16, 2013 May 7, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 16, 2013 May 7, 2013 Statutory changes Statutory changes
Registry Jun 30, 2011 Jun 17, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 30, 2011 Jun 17, 2011 Appointment of a person as Auditor 2767... Appointment of a person as Auditor 2767...
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 Filing Of Financial Statement 1821... Filing Of Financial Statement 1821...
Registry Dec 10, 2010 Nov 26, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 10, 2010 Nov 26, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 17, 2010 Jun 4, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 17, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2010 Filing Of Financial Statement 1852... Filing Of Financial Statement 1852...
Registry May 4, 2010 Apr 22, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 4, 2010 Apr 22, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 4, 2010 Apr 22, 2010 Resignation of 2 people: one Director (a man), one President (a man) and one Secretary Resignation of 2 people: one Director (a man), one President (a man) and one Secretary
Registry May 4, 2010 Apr 22, 2010 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person
Registry May 4, 2010 Apr 22, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2009 Aug 1, 2009 Filing Of Financial Statement 4584... Filing Of Financial Statement 4584...
Registry Jan 12, 2009 Feb 16, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2008 Jun 3, 2008 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 Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 28, 2006 Filing Of Financial Statement 1505... Filing Of Financial Statement 1505...
Registry Dec 1, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 8, 2005 Jul 20, 2005 Resignation of one President Resignation of one President
Registry Jun 13, 2005 May 23, 2005 Resignation of 4 people: one Director (a woman) Resignation of 4 people: one Director (a woman)
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 22, 2004 Mar 30, 2004 Change of registered office Change of registered office
Registry Jan 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 26, 2003 Nov 28, 2003 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 31, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 8, 2002 Filing Of Financial Statement 888... Filing Of Financial Statement 888...
Registry Oct 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2000 Resignation of 6 people: one Director (a woman), one President, one Secretary, one Ceo (a woman) and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 6 people: one Director (a woman), one President, one Secretary, one Ceo (a woman) and one Representative Article 143 Regulation Of The Commercial Register.
Registry Aug 3, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 15, 1998 Nov 21, 1998 Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Sep 4, 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