Kwakman Groep 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
|
Van der Roest Afbouw B.V.
Schilder & Buijs Afbouwgroep B.V.
Company type | Besloten Vennootschap, ACTIVE |
Company number | 62419862 |
Universal Entity Code | 0108-2644-0233-1058 |
Record last updated | Friday, October 11, 2024 7:40:58 AM UTC |
Official Address | Hyacintenstraat 38 Volendam There are 39 companies registered at this street |
Locality | Volendam |
Region | Gemeente Edam-Volendam, Provincie Noord-Holland |
Postal Code | 1131HW |
Sector | General civil and non-residential construction |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Financials | Dec 31, 2023 | | Filing of financial statement 2023 |  |
Financials | Jul 14, 2023 | | Filing of financial statement 2022 |  |
Registry | Feb 28, 2023 | | Modification of subscribed and paid-up capital | |
Registry | Feb 27, 2023 | Feb 22, 2023 | Resignation of one Director | |
Registry | Feb 27, 2023 | Feb 22, 2023 | Resignation of one Director 62419... | |
Registry | Feb 27, 2023 | Feb 22, 2023 | Amended statutes |  |
Registry | Feb 24, 2023 | | Appointment of a person as Director |  |
Financials | Mar 17, 2022 | | Filing of financial statement 2021 |  |
Financials | May 18, 2021 | | Filing of financial statement 2020 |  |
Financials | Dec 31, 2019 | | Filing of financial statement 2019 |  |
Financials | Dec 31, 2018 | | Filing of financial statement 2018 | |
Financials | Jun 5, 2018 | | Filing of financial statement 2017 | |
Registry | Nov 10, 2017 | Nov 1, 2017 | Appointment of a person as Director | |
Financials | Dec 31, 2016 | | Filing of financial statement 2016 | |
Financials | Feb 19, 2016 | | Filing of financial statement 2015 | |
Registry | Dec 1, 2015 | Nov 27, 2015 | Amended statutes | |
Registry | Nov 27, 2015 | | Change of name |  |
Registry | Jan 19, 2015 | | Appointment of a person as Director | |
Registry | Jan 19, 2015 | | Appointment of a person as Director 62419... | |
Registry | Jan 19, 2015 | | Incorporation of company | |
Registry | Oct 27, 2014 | Oct 17, 2014 | Dissolution by decision of the general meeting | |
Registry | Oct 27, 2014 | | Strike off | |
Financials | Jul 1, 2014 | | Filing of financial statement 2013 | |
Registry | Apr 4, 2013 | | Change of name |  |
Financials | Mar 28, 2013 | | Filing of financial statement 2012 | |
Financials | Apr 2, 2012 | | Filing of financial statement 2011 | |
Registry | Jan 11, 2012 | Jan 2, 2012 | Resignation of one Director | |
Registry | Apr 13, 2011 | Mar 16, 2011 | Appointment of a person as Director | |
Registry | Apr 13, 2011 | Mar 16, 2011 | Appointment of a person as Director 39067... | |
Registry | Apr 13, 2011 | Mar 16, 2011 | Resignation of one Director | |
Registry | Apr 13, 2011 | Mar 16, 2011 | Appointment of a person as Director | |
Financials | Mar 3, 2011 | | Filing of financial statement 2010 | |
Financials | Apr 7, 2010 | | Filing of financial statement 2009 | |
Financials | Mar 26, 2009 | | Filing of financial statement 2007 | |
Registry | Nov 19, 2007 | Nov 14, 2007 | Appointment of a person as Director | |
Registry | Nov 19, 2007 | Nov 14, 2007 | Resignation of one Director | |
Financials | May 23, 2007 | | Filing of financial statement 2006 | |
Financials | Dec 15, 2006 | | Filing of financial statement 2005 | |
Financials | Mar 10, 2006 | | Filing of financial statement 2004 | |