About

Registered Number: 00617031
Date of Incorporation: 18/12/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Pilot Way, Ansty Business Park, Coventry, CV7 9JU,

 

Established in 1958, Baj Coatings Ltd has its registered office in Coventry. We don't currently know the number of employees at the organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 August 2017
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 28 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 26 May 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 03 June 2004
AUD - Auditor's letter of resignation 31 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 05 June 1996
288 - N/A 21 December 1995
288 - N/A 28 September 1995
288 - N/A 12 September 1995
288 - N/A 30 August 1995
288 - N/A 25 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 12 June 1995
MISC - Miscellaneous document 31 January 1995
AA - Annual Accounts 09 August 1994
288 - N/A 03 August 1994
288 - N/A 10 June 1994
363s - Annual Return 06 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1993
AA - Annual Accounts 21 September 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
363b - Annual Return 08 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1992
123 - Notice of increase in nominal capital 08 October 1992
CERTNM - Change of name certificate 15 September 1992
AA - Annual Accounts 28 July 1992
363b - Annual Return 17 June 1992
363a - Annual Return 25 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
AA - Annual Accounts 31 January 1992
288 - N/A 04 January 1992
288 - N/A 26 April 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 January 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 24 November 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 August 1989
288 - N/A 31 July 1989
287 - Change in situation or address of Registered Office 22 June 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
288 - N/A 02 August 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
288 - N/A 26 November 1986
288 - N/A 07 August 1986
363 - Annual Return 18 July 1986
AA - Annual Accounts 14 June 1986
AA - Annual Accounts 24 February 1986
CERTNM - Change of name certificate 28 September 1979
363 - Annual Return 07 October 1975
363 - Annual Return 15 June 1974
363 - Annual Return 14 August 1973
363 - Annual Return 19 January 1971
363 - Annual Return 02 October 1965

Mortgages & Charges

Description Date Status Charge by
Single debenture 24 April 1985 Fully Satisfied

N/A

Debenture 24 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.