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

VEHICLES SA, Spain

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) A12104956
Universal Entity Code5952-7768-3163-4758
Record last updated Tuesday, October 24, 2023 8:59:18 PM UTC
Official Address The Valencia avenue 223 12005 Castellon Castellon
There are 59 companies registered at this street
Postal Code 12005
Sector distribution, oil, derivative, purchase, motor

Charts

Visits

VEHICLES SOCIEDAD ANONIMA (Spain) Page visits 2024

Searches

VEHICLES SOCIEDAD ANONIMA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Oct 24, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Nov 28, 2022 Nov 21, 2022 Reelection Reelection
Financials Sep 22, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jul 4, 2022 Jun 27, 2022 Reelection Reelection
Financials Oct 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jan 19, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 12, 2020 Nov 4, 2020 Reelection Reelection
Financials Sep 23, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 22, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Nov 6, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 11, 2016 Oct 3, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Sep 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 8, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 30, 2016 Aug 16, 2016 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 28, 2016 Jun 21, 2016 Reelection Reelection
Registry Sep 25, 2014 Sep 18, 2014 Merger Merger
Financials Aug 14, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 5, 2014 Jul 29, 2014 Capital increase Capital increase
Registry Aug 5, 2014 Jul 29, 2014 Statutory changes Statutory changes
Registry Jun 30, 2014 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Sep 10, 2013 Sep 3, 2013 Statutory changes Statutory changes
Registry Sep 10, 2013 Sep 3, 2013 Change of company purpose Change of company purpose
Financials Sep 3, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 3, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 3, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 25, 2013 Jan 18, 2013 Statutory changes Statutory changes
Registry Sep 14, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 14, 2011 Aug 1, 2011 Filing Of Financial Statement 5195... Filing Of Financial Statement 5195...
Registry Aug 25, 2011 Aug 10, 2011 Merger Merger
Registry Jun 14, 2011 Merger by absorption projects deposits Merger by absorption projects deposits
Registry May 13, 2011 May 5, 2011 Statutory changes Statutory changes
Registry May 13, 2011 May 5, 2011 Expansion of corporate purpose Expansion of corporate purpose
Registry May 13, 2011 Statutory changes Statutory changes
Registry Sep 7, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2010 Aug 24, 2010 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 Sep 7, 2010 Aug 24, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Sep 7, 2010 Aug 24, 2010 Statutory changes Statutory changes
Registry Sep 7, 2010 Aug 24, 2010 Other items Other items
Registry Sep 7, 2010 Aug 24, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 6, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2009 Filing Of Financial Statement 5956... Filing Of Financial Statement 5956...
Registry Sep 18, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 13, 2006 Filing Of Financial Statement 4192... Filing Of Financial Statement 4192...
Registry Feb 17, 2006 Feb 1, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 28, 2005 Appointment of a man as Representative 5507... Appointment of a man as Representative 5507...
Registry Aug 26, 2005 Aug 16, 2005 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Aug 26, 2005 Aug 16, 2005 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jan 3, 2005 Dec 16, 2004 Capital increase Capital increase
Registry Oct 31, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 16, 2002 Filing Of Financial Statement 6063... Filing Of Financial Statement 6063...
Registry Aug 12, 2002 Jul 22, 2002 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Sep 20, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2000 Filing Of Financial Statement 4217... Filing Of Financial Statement 4217...
Registry Nov 16, 1999 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