Betonmortel Nederland BV
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
- related company news
- information about these directors and secretaries in other companies
|
Betonmortel Nederland B.V.
Company type | Besloten Vennootschap, ACTIVE |
Company number | 01042944 |
Universal Entity Code | 9140-2688-6848-4059 |
Record last updated | Thursday, February 6, 2025 2:55:43 PM UTC |
Official Address | De Steven, 49 Drachten There are 21 companies registered at this street |
Locality | Drachten |
Region | Gemeente Smallingerland, Provincie Friesland |
Postal Code | 9206AX |
Website | http://www.kijlstrabetonmortel.nl |
Sector | Holdings (no financial ë le) |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Dec 31, 2023 | | Filing of financial statement 2023 |  |
Financials | Aug 2, 2023 | | Filing of financial statement 2022 |  |
Financials | Jul 8, 2022 | | Filing of financial statement 2021 |  |
Financials | Jul 2, 2021 | | Filing of financial statement 2020 |  |
Financials | Jun 24, 2020 | | Filing of financial statement 2019 |  |
Registry | Aug 28, 2019 | Aug 27, 2019 | Resignation of one Commissioner | |
Financials | Jul 9, 2019 | | Filing of financial statement 2018 |  |
Registry | May 29, 2019 | May 27, 2019 | Resignation of one Director | |
Registry | May 29, 2019 | May 27, 2019 | Resignation of one Commissioner | |
Financials | Dec 31, 2017 | | Filing of financial statement 2017 | |
Registry | Mar 20, 2017 | Mar 1, 2017 | Appointment of a man as Director | |
Registry | Feb 13, 2017 | Feb 7, 2017 | Appointment of a person as Director | |
Registry | Feb 13, 2017 | Feb 7, 2017 | Resignation of one Director | |
Financials | Aug 5, 2016 | | Filing of financial statement 2015 | |
Financials | Dec 21, 2015 | | Filing of financial statement 2014 | |
Financials | Jan 13, 2015 | | Filing of financial statement 2013 | |
Financials | Aug 29, 2013 | | Filing of financial statement 2012 | |
Financials | Feb 11, 2013 | | Filing of financial statement 2011 | |
Registry | Feb 15, 2012 | Feb 9, 2012 | Appointment of a man as Commissioner | |
Registry | Feb 15, 2012 | Feb 9, 2012 | Resignation of one Director | |
Registry | Feb 10, 2012 | | Appointment of a man as Commissioner | |
Financials | Jan 31, 2012 | | Filing of financial statement 2010 | |
Registry | Jun 15, 2011 | Jan 1, 2011 | Appointment of a man as Director | |
Financials | Feb 10, 2011 | | Filing of financial statement 2009 | |
Registry | Jan 5, 2011 | | Change of name | |
Registry | Dec 29, 2009 | | Change of name 1042... |  |
Registry | Feb 4, 2009 | | Modification of subscribed and paid-up capital | |
Registry | Feb 2, 2009 | | Amended statutes | |
Registry | Nov 12, 2008 | | Other filings |  |
Registry | May 27, 2008 | Apr 24, 2008 | Appointment of a man as Director | |
Registry | May 27, 2008 | Apr 24, 2008 | Resignation of one Commissioner | |
Registry | May 27, 2008 | Apr 24, 2008 | Resignation of one Director | |
Financials | Jan 18, 2008 | | Filing of financial statement 2006 | |
Financials | Feb 2, 2007 | | Filing of financial statement 2005 | |
Financials | Feb 1, 2006 | | Filing of financial statement 2004 | |