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

ZARZUELA EMPRESA CONSTRUCTORA 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) A47010095
Universal Entity Code9887-8445-7801-9645
Record last updated Friday, June 23, 2023 8:50:17 PM UTC
Official Address The Burgos road S/n 34004 Palencia , Palencia (Diseminado)
There are 11 companies registered at this street
Postal Code 34004
Sector public, transport, good, road, promotion

Charts

Visits

ZARZUELA S.A. EMPRESA CONSTRUCTORA (Spain) Page visits 2024

Searches

ZARZUELA S.A. EMPRESA CONSTRUCTORA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 23, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Oct 31, 2022 Oct 24, 2022 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Jun 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Apr 26, 2022 Apr 19, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Oct 27, 2021 Oct 20, 2021 Reelection Reelection
Financials Jul 21, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 11, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 16, 2019 Jul 9, 2019 Resignation of 4 people: one Director, one President and one Secretary Resignation of 4 people: one Director, one President and one Secretary
Registry Jul 16, 2019 Jul 9, 2019 4 appointments , 4 appointments: 4 companies,: 4 companies 4 appointments , 4 appointments: 4 companies,: 4 companies
Financials Jun 28, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 10, 2019 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Registry Nov 14, 2018 Nov 6, 2018 Reelection Reelection
Financials Jun 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 27, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 11, 2017 Jul 4, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 6, 2017 Feb 27, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 6, 2017 Feb 27, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 8, 2017 Jan 31, 2017 Reduction of capital Reduction of capital
Registry Feb 8, 2017 Jan 31, 2017 Partial excision Partial excision
Registry Dec 29, 2016 Dec 21, 2016 Statutory changes Statutory changes
Registry Dec 15, 2016 Dec 7, 2016 Resignation of 2 people: one Joint And Several Representative (a man) Resignation of 2 people: one Joint And Several Representative (a man)
Registry Dec 15, 2016 Dec 7, 2016 Appointment of a man as Representative Appointment of a man as Representative
Financials Oct 6, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 9, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 30, 2015 Nov 23, 2015 Reelection Reelection
Financials Feb 9, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 24, 2014 Dec 17, 2014 Reelection Reelection
Registry Jul 30, 2014 Jul 23, 2014 Resignation of 4 people: one Director, one President and one Secretary Resignation of 4 people: one Director, one President and one Secretary
Registry Jul 30, 2014 Jul 23, 2014 Four appointments: 4 companies Four appointments: 4 companies
Registry Nov 29, 2013 Nov 22, 2013 Reelection Reelection
Financials Nov 22, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 22, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 22, 2013 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Financials Nov 22, 2013 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Nov 22, 2013 Annual Accounts filing (2008 consolidated) Annual Accounts filing (2008 consolidated)
Registry Dec 18, 2012 Dec 12, 2012 Reelection Reelection
Registry Dec 5, 2011 Nov 24, 2011 Reelection 4861... Reelection 4861...
Registry Dec 5, 2011 Nov 24, 2011 Reelection Reelection
Registry Sep 27, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2011 Sep 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 27, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 13, 2011 Jan 3, 2011 Reelection Reelection
Registry Sep 20, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2010 Sep 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Jan 4, 2010 Dec 22, 2009 Reelection Reelection
Registry Sep 25, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 25, 2009 Sep 1, 2009 Filing Of Financial Statement 5070... Filing Of Financial Statement 5070...
Registry Sep 25, 2009 Sep 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 4, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 4, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Dec 15, 2008 Dec 2, 2008 Reelection Reelection
Registry Nov 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 26, 2007 Filing Of Financial Statement 1070... Filing Of Financial Statement 1070...
Registry Nov 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2007 Reelection Reelection
Registry Nov 21, 2006 Nov 6, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 26, 2006 May 11, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 17, 2005 Oct 28, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 6, 2005 Jun 23, 2005 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 18, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry May 18, 2005 Appointment of a man as Representative 2241... Appointment of a man as Representative 2241...
Registry May 31, 2004 May 14, 2004 Resignation of 4 people: one Director, one President, one Secretary and one Ceo Resignation of 4 people: one Director, one President, one Secretary and one Ceo
Registry Oct 20, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 17, 2003 Reelection Reelection
Registry Jan 23, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 23, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2001 Reduction of capital Reduction of capital
Registry Sep 21, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2001 Jul 17, 2001 Resignation of 2 people: one Director and one Secretary Resignation of 2 people: one Director and one Secretary
Registry Jun 12, 2001 May 29, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 18, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 21, 2000 Statutory changes Statutory changes
Registry Sep 23, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 1999 Jul 21, 1999 Resignation of 4 people: one Director (a woman), one President, one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a woman), one President, one Secretary (a man) and one Ceo (a man)
Registry Sep 18, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 24, 1998 Appointment of a man as Representative Appointment of a man as Representative

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