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

REPARACION DE CALDERAS Y MANTENIMIENTO SL

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

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B87245155
Universal Entity Code6349-2242-7844-9113
Record last updated Monday, November 15, 2021 7:02:00 AM UTC
Official Address The Valderribas street 71 Madrid 28007
There are 192 companies registered at this street
Postal Code 28007
Sector Service activities related to hunting

Charts

Visits

REPARACION DE CALDERAS Y MANTENIMIENTO S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 15, 2021 Nov 5, 2021 Other items Other items
Financials Apr 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Mar 23, 2021 Mar 15, 2021 Statement of individual company Statement of individual company
Registry Mar 23, 2021 Mar 15, 2021 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 23, 2021 Mar 15, 2021 Resignation of 6 people: one Joint Representative Resignation of 6 people: one Joint Representative
Registry Mar 23, 2021 Mar 15, 2021 Eighteen appointments: 6 women, a person and 11 men Eighteen appointments: 6 women, a person and 11 men
Registry Mar 23, 2021 Mar 15, 2021 Other items Other items
Financials Oct 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 28, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 20, 2019 May 10, 2019 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry May 20, 2019 May 10, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 20, 2019 May 10, 2019 Other items Other items
Financials Sep 12, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 27, 2017 Dec 18, 2017 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Dec 27, 2017 Dec 18, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2017 Dec 18, 2017 Other items Other items
Financials Oct 3, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 2, 2017 Jan 25, 2017 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Sep 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Apr 6, 2016 Mar 29, 2016 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Apr 6, 2016 Mar 29, 2016 Five appointments: 5 men Five appointments: 5 men
Registry May 26, 2015 May 13, 2015 Six appointments: 6 men Six appointments: 6 men
Registry May 14, 2015 May 5, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Apr 20, 2015 Apr 9, 2015 Total excision. recipient companies of the excision Total excision. recipient companies of the excision
Registry Apr 20, 2015 Apr 9, 2015 Dissolution Dissolution
Registry Apr 20, 2015 Apr 9, 2015 Extinction Extinction
Registry Apr 20, 2015 Apr 9, 2015
Registry Apr 20, 2015 Apr 9, 2015 Seven appointments: 7 men Seven appointments: 7 men
Financials Jul 31, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 17, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 17, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 17, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 10, 2014 Apr 2, 2014 Resignation of 2 people: one President (a man) and one Secretary (a man) Resignation of 2 people: one President (a man) and one Secretary (a man)
Registry Apr 10, 2014 Apr 2, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Apr 10, 2014 Apr 2, 2014 Reelection Reelection
Registry Mar 18, 2014 Mar 10, 2014 Reelection 1218... Reelection 1218...
Registry Aug 13, 2013 Aug 6, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 13, 2013 Aug 6, 2013 Reelection Reelection
Registry Apr 25, 2012 Apr 13, 2012 Resignation of 2 people: one President (a man) and one Secretary (a man) Resignation of 2 people: one President (a man) and one Secretary (a man)
Registry Apr 25, 2012 Apr 13, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Apr 25, 2012 Apr 13, 2012 Reelection Reelection
Registry Jul 14, 2011 Deposits total excision project Deposits total excision project
Registry Sep 28, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2010 Apr 22, 2010 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry May 4, 2010 Apr 22, 2010 Seven appointments: 7 men Seven appointments: 7 men
Registry Oct 6, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2009 Filing Of Financial Statement 5999... Filing Of Financial Statement 5999...
Registry Oct 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 10, 2008 Mar 27, 2008 Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 3, 2006 Filing Of Financial Statement 6320... Filing Of Financial Statement 6320...
Registry Jun 12, 2006 May 30, 2006 Resignation of 2 people: one President (a man) and one Secretary (a man) Resignation of 2 people: one President (a man) and one Secretary (a man)
Registry Feb 18, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry May 22, 2002 Seven appointments: 7 men Seven appointments: 7 men
Registry Mar 12, 2002 Feb 27, 2002

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