Prins Bouw Ermelo 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
|
Aannemersbedrijf W. Kosters B.V.
Company type | Besloten Vennootschap |
Company number | 08000829 |
Universal Entity Code | 4500-4100-0206-9345 |
Record last updated | Thursday, May 18, 2023 12:58:11 AM UTC |
Official Address | Zeeweg, 91 Ermelo There are 25 companies registered at this street |
Locality | Ermelo |
Region | Gemeente Ermelo, Provincie Gelderland |
Postal Code | 3853LK |
Website | http://www.prinsbouwermelo.nl |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | May 18, 2023 | | Filing of financial statement 2022 |  |
Financials | May 12, 2022 | | Filing of financial statement 2021 |  |
Financials | Mar 5, 2020 | | Filing of financial statement 2019 |  |
Financials | May 6, 2019 | | Filing of financial statement 2018 |  |
Financials | May 8, 2018 | | Filing of financial statement 2017 | |
Financials | Feb 8, 2018 | | Filing of financial statement 2016 | |
Financials | May 2, 2016 | | Filing of financial statement 2015 | |
Financials | Apr 10, 2015 | | Filing of financial statement 2014 | |
Financials | May 2, 2014 | | Filing of financial statement 2013 | |
Financials | Aug 2, 2013 | | Filing of financial statement 2012 | |
Registry | May 2, 2013 | Apr 26, 2013 | Appointment of a man as Trustee | |
Registry | Apr 26, 2013 | | Change of name |  |
Financials | Aug 2, 2012 | | Filing of financial statement 2011 | |
Registry | Mar 23, 2012 | | Amended statutes | |
Registry | Mar 19, 2012 | Mar 13, 2012 | Appointment of a man as Director | |
Registry | Mar 19, 2012 | Mar 13, 2012 | Resignation of one Director | |
Registry | Mar 19, 2012 | Mar 13, 2012 | Resignation of one Director 8000... | |
Registry | Mar 19, 2012 | Mar 13, 2012 | Resignation of one Director | |
Financials | Nov 22, 2011 | | Filing of financial statement 2010 | |
Registry | Jun 6, 2011 | Jan 3, 2002 | Change of power-of-attorney of director |  |
Registry | Jun 6, 2011 | Jan 3, 2002 | Change of power-of-attorney of director 8000... |  |
Registry | Jun 6, 2011 | May 31, 2011 | Change of power-of-attorney of director |  |
Registry | Jun 6, 2011 | | Modification of subscribed and paid-up capital | |
Registry | May 31, 2011 | | Amended statutes | |
Financials | Jun 7, 2010 | | Filing of financial statement 2009 | |
Financials | Feb 25, 2009 | | Filing of financial statement 2008 | |
Financials | Apr 4, 2008 | | Filing of financial statement 2007 | |
Financials | Jun 7, 2007 | | Filing of financial statement 2006 | |
Financials | Jun 22, 2006 | | Filing of financial statement 2005 | |
Registry | Jan 12, 2006 | Jan 9, 2006 | Resignation of one Director | |