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

TRANSPORTES ARNIELLA 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

Trade name Arniella
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A39020425
Universal Entity Code2549-1604-1822-2278
Record last updated Thursday, September 19, 2024 6:44:07 AM UTC
Official Address The De Harrera La Verde neighborhood 2 Camargo 39609
There are 3 companies registered at this street
Locality Camargo
Region Cantabria, Cantabria
Postal Code 39609
Phone number 942261802, Fax: 942261102
Website www.transarniella.es
Sector good, logistics, storage, transportation

Charts

Visits

TRANSPORTES ARNIELLA SA (Spain) Page visits 2024

Searches

TRANSPORTES ARNIELLA SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 19, 2024 Sep 12, 2024 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 19, 2024 Sep 12, 2024 Appointment of a person as Representative Appointment of a person as Representative
Financials Jul 30, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Oct 6, 2023 Sep 28, 2023 Reelection Reelection
Financials Aug 16, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 22, 2023 May 10, 2023 Reelection Reelection
Financials Aug 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 23, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 27, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 26, 2020 Nov 12, 2020 Reelection Reelection
Financials Aug 26, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials May 30, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials May 30, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials May 30, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Apr 3, 2019 Mar 26, 2019 Resignation of one Accounting Auditor 2 Resignation of one Accounting Auditor 2
Registry Apr 3, 2019 Mar 26, 2019 Other items Other items
Registry Mar 28, 2019 Mar 18, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Mar 26, 2019 Mar 18, 2019 Merger Merger
Financials Aug 29, 2018 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Registry Nov 2, 2017 Oct 24, 2017 Reelection Reelection
Registry Nov 2, 2017 Oct 24, 2017 Reelection 4309... Reelection 4309...
Financials Oct 11, 2017 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Registry Mar 28, 2017 Mar 20, 2017 Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo Resignation of 4 people: one Joint Ceo (a man), one Director (a man), one President (a man), one Secretary (a man) and one Joint & Joint And Several Ceo
Registry Mar 28, 2017 Mar 20, 2017 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Mar 28, 2017 Mar 20, 2017 Statutory changes Statutory changes
Registry Mar 28, 2017 Mar 20, 2017 Other items Other items
Registry Mar 28, 2017 Mar 21, 2017 Resignation of 8 people: one Representative (a man), one Joing Representative and one Joint And Several Representative (a man) Resignation of 8 people: one Representative (a man), one Joing Representative and one Joint And Several Representative (a man)
Registry Mar 28, 2017 Mar 21, 2017 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Financials Sep 1, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Financials Aug 18, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jul 27, 2016 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Jan 9, 2015 Dec 30, 2014 Four appointments: 4 men Four appointments: 4 men
Registry Nov 25, 2014 Nov 18, 2014 Reelection Reelection
Registry Nov 25, 2014 Nov 18, 2014 Reelection 4794... Reelection 4794...
Financials Oct 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 17, 2014 Sep 9, 2014 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Sep 17, 2014 Sep 9, 2014 Appointment of a man as Director and President Appointment of a man as Director and President
Financials Sep 12, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Sep 9, 2014 Annual Accounts filing (2008 consolidated) Annual Accounts filing (2008 consolidated)
Registry Apr 10, 2014 Apr 2, 2014 Reelection Reelection
Financials Sep 27, 2013 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Sep 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 27, 2013 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Financials Sep 27, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Sep 27, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry Jul 26, 2011 Jul 14, 2011 Reelection Reelection
Registry Jul 26, 2011 Jul 14, 2011 Reelection 3094... Reelection 3094...
Registry Jul 26, 2011 Jul 14, 2011 Reelection Reelection
Registry Jul 26, 2011 Jul 14, 2011 Reelection 3094... Reelection 3094...
Registry Jul 12, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2011 Jun 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Jul 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2010 Aug 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 6, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 2009 Aug 1, 2009 Filing Of Financial Statement 2219... Filing Of Financial Statement 2219...
Registry Aug 18, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 2009 Aug 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 23, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2008 Filing Of Financial Statement 6195... Filing Of Financial Statement 6195...
Registry Aug 27, 2008 Aug 14, 2008 Reelection Reelection
Registry Aug 27, 2008 Aug 14, 2008 Reelection 4096... Reelection 4096...
Registry Jun 3, 2008 May 21, 2008 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Jan 30, 2008 Jan 14, 2008 Reelection Reelection
Registry Jan 30, 2008 Jan 14, 2008 Reelection 490... Reelection 490...
Registry Dec 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 5, 2007 Filing Of Financial Statement 1137... Filing Of Financial Statement 1137...
Registry Aug 24, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 28, 2006 Reduction of capital Reduction of capital
Registry Mar 15, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Mar 15, 2006 Resignation of 6 people: one Deputy Secretary, one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Deputy Secretary, one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Feb 7, 2006 Jan 16, 2006 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Sep 28, 2005 Sep 12, 2005 Reduction of capital Reduction of capital
Registry Jun 21, 2005 May 31, 2005 Reduction of capital 336... Reduction of capital 336...
Registry Feb 9, 2005 Jan 27, 2005 Four appointments: 4 men Four appointments: 4 men
Registry Jul 28, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 16, 2003 Filing Of Financial Statement 6484... Filing Of Financial Statement 6484...
Registry Sep 11, 2003 Aug 28, 2003 Resignation of 2 people: one Joing Representative Resignation of 2 people: one Joing Representative
Registry Aug 6, 2003 Jul 21, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 6, 2003 Jul 21, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 10, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 30, 2002 Jan 10, 2002 Four appointments: 4 men Four appointments: 4 men

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