CALATHERM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Griffin Newco Limited as a person with significant control on 2025-08-21

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

03/03/253 March 2025 Certificate of change of name

View Document

19/02/2519 February 2025 Registered office address changed from 19a Amington Industrial Estate Tamworth B77 4DS England to 19a Sandy Way Amington Industrial Estate Tamworth B77 4DS on 2025-02-19

View Document

17/02/2517 February 2025 Director's details changed for Mrs Carol Maund on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Gary Wilson on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Elite House Sandy Way Amington Industrial Estate Tamworth Staffordshire B77 4DS to 19a Amington Industrial Estate Tamworth B77 4DS on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Mark Holmes on 2025-02-17

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Registration of charge 032701360009, created on 2024-02-29

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Registration of charge 032701360008, created on 2024-02-29

View Document

07/03/247 March 2024 Registration of charge 032701360007, created on 2024-02-29

View Document

06/03/246 March 2024 Cessation of Elbit Systems Uk Limited as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Aharon Arotchas as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Reuven Shahar as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Dan Wolff as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Lilach Broks Shalom as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Richard Arthur David Applegate as a director on 2024-02-29

View Document

06/03/246 March 2024 Notification of Griffin Newco Limited as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Director's details changed for Ms Carol Maund on 2024-02-29

View Document

06/03/246 March 2024 Appointment of Mr Gary Wilson as a director on 2024-02-29

View Document

06/03/246 March 2024 Appointment of Ms Carol Maund as a director on 2024-02-29

View Document

06/03/246 March 2024 Appointment of Mr Mark Holmes as a director on 2024-02-29

View Document

04/03/244 March 2024 Registration of charge 032701360006, created on 2024-02-29

View Document

01/03/241 March 2024 Registration of charge 032701360005, created on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Oded Orenshtein as a director on 2023-05-21

View Document

02/08/232 August 2023 Appointment of Aharon Arotchas as a director on 2023-05-21

View Document

03/05/233 May 2023 Change of details for Elbit Systems Uk Limited as a person with significant control on 2023-05-03

View Document

02/05/232 May 2023 Change of details for Elbit Systems Uk Limited as a person with significant control on 2023-05-02

View Document

25/04/2325 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR DAVID APPLEGATE / 01/10/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHAIM CASPI

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED LIEUTENANT GENERAL (RET'D) RICHARD ARTHUR DAVID APPLEGATE

View Document

28/07/1628 July 2016 TERMINATE DIR APPOINTMENT

View Document

28/07/1628 July 2016 CHANGE PERSON AS DIRECTOR

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KOBI KAGAN / 03/07/2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ISRAEL SHARON

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED BOAZ COHEN

View Document

06/07/166 July 2016 SAIL ADDRESS CREATED

View Document

06/07/166 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ODED ORENSHTEIN

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR AMIR NIR

View Document

18/11/1518 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED ELITE AUTOMOTIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM HADAYO

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED ISRAEL SHARON

View Document

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHAIM CASPI

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR DAN WOLFF

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR AMIR NIR

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED DR KOBI KAGAN

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND DENYER

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ABRAHAM AVIRAM HADAYO

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/111 February 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/02/111 February 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/02/111 February 2011 PURCHASE OWN SHARES 28/09/2005

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/1012 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MILLER / 02/10/2009

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/0831 December 2008 GBP IC 82/76 18/12/08 GBP SR 6@1=6

View Document

17/12/0817 December 2008 AUDITOR'S RESIGNATION

View Document

12/11/0812 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 GBP IC 88/82 20/08/08 GBP SR 6@1=6

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 £ SR 6@1 28/09/05

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0322 August 2003 £ IC 100/94 18/07/03 £ SR 6@1=6

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 12-14 GERARD LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UW

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 123 HOLIFAST ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1AF

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

07/11/967 November 1996 COMPANY NAME CHANGED BLACKBELL LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

28/10/9628 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company