Eijkelkamp Soil & Water Bv
Extended Company Report
|
Includesfull detail of filings- 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
|
EIJKELKAMP AGRISEARCH EQUIPMENT BV
Eijkelkamp Soil & Water B.V.
Company type |
Besloten Vennootschap, ACTIVE |
Company number |
09043479 |
Universal Entity Code | 6903-0657-1321-6293 |
Record last updated |
Thursday, March 27, 2025 11:32:02 PM UTC |
Official Address |
Nijverheidsstraat, 9 Giesbeek
There are 32 companies registered at this street
|
Locality |
Giesbeek |
Region |
Gemeente Zevenaar, Provincie Gelderland |
Postal Code |
6987EN
|
Website |
http://www.eijkelkamp.com |
Sector |
MANUFACTURE OF MACHINERY FOR THE CONSTRUCTION AND EXTRACTION OF MINERALS |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
Apr 21, 2023 |
|
Headquarters change
|  |
Financials |
Jul 27, 2022 |
|
Filing of statement of subsidiary company 2021
| |
Registry |
Feb 9, 2022 |
Feb 4, 2022 |
Resignation of one Trustee
| |
Registry |
Jul 22, 2021 |
Jul 21, 2021 |
Resignation of a woman
| |
Registry |
Jul 15, 2021 |
Jul 8, 2021 |
Appointment of a man as Trustee
| |
Registry |
Jun 22, 2020 |
Jun 8, 2020 |
Appointment of a man as Trustee 9043...
| |
Financials |
May 23, 2019 |
|
Filing of statement of subsidiary company 2019
| |
Registry |
Jul 19, 2018 |
Jul 18, 2018 |
Resignation of one Director
| |
Financials |
Jun 7, 2018 |
|
Filing of statement of subsidiary company 2018
| |
Financials |
Dec 20, 2017 |
|
Special situation of financial statement
| |
Financials |
Sep 1, 2017 |
|
Filing of financial statement 2016
| |
Registry |
Jan 4, 2017 |
Nov 30, 2015 |
Resignation of one Trustee
| |
Financials |
Jul 21, 2016 |
|
Filing of financial statement 2015
| |
Registry |
Feb 29, 2016 |
Feb 24, 2016 |
Appointment of a woman
| |
Financials |
Aug 12, 2015 |
|
Filing of financial statement 2014
| |
Registry |
Jul 27, 2015 |
Jun 22, 2015 |
Change of name, headquarters and legal form
|  |
Financials |
Oct 28, 2014 |
|
Filing of financial statement 2013
| |
Financials |
Nov 26, 2013 |
|
Filing of financial statement 2012
| |
Registry |
Apr 15, 2013 |
Apr 1, 2013 |
Two appointments: 2 men
| |
Registry |
Mar 12, 2013 |
Mar 1, 2013 |
Resignation of 2 people: one Trustee and one Director
| |
Financials |
Oct 9, 2012 |
|
Filing of financial statement 2011
| |
Registry |
Oct 3, 2012 |
Oct 1, 2012 |
Resignation of one Trustee
| |
Registry |
Sep 18, 2012 |
Feb 1, 2012 |
Appointment of a person as Trustee
| |
Registry |
Sep 4, 2012 |
Jun 14, 2011 |
Appointment of a man as Director
| |
Registry |
Jan 4, 2012 |
Dec 5, 2011 |
Resignation of one Director
| |
Financials |
Jul 27, 2011 |
|
Filing of financial statement 2010
| |
Registry |
May 5, 2011 |
May 1, 2011 |
Resignation of one Trustee
| |
Registry |
Apr 12, 2011 |
Mar 17, 2011 |
Appointment of a man as Director
| |
Financials |
Aug 6, 2010 |
|
Filing of financial statement 2009
| |
Registry |
Jun 17, 2010 |
Apr 1, 2010 |
Appointment of a man as Trustee
| |
Registry |
Oct 14, 2009 |
Oct 1, 2009 |
Appointment of a man as Trustee 9043...
| |
Registry |
Oct 5, 2009 |
Sep 25, 2009 |
Resignation of one Trustee
| |
Financials |
Aug 10, 2009 |
|
Filing of financial statement 2008
| |
Registry |
Sep 22, 2008 |
Sep 1, 2008 |
Appointment of a man as Director
| |
Financials |
Jul 23, 2008 |
|
Filing of financial statement 2007
| |
Registry |
Apr 7, 2008 |
Apr 4, 2008 |
Resignation of one Director
| |
Financials |
Nov 7, 2007 |
|
Filing of financial statement 2006
| |
Financials |
Feb 9, 2007 |
|
Filing of financial statement 2005
| |
Financials |
Feb 7, 2006 |
|
Filing of financial statement 2004
| |
Registry |
Jan 9, 2006 |
Dec 30, 2005 |
Appointment of a person as Director
| |
Registry |
Jan 9, 2006 |
Dec 30, 2005 |
Change of power-of-attorney of director
|  |