| Date | Description |
| 2025-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/25, NO UPDATES |
| 2025-10-04 |
delete source_ip 80.82.112.50 |
| 2025-10-04 |
insert source_ip 77.68.113.192 |
| 2025-08-03 |
delete career_pages_linkeddomain wfrgroup.co.uk |
| 2025-07-15 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH JAMES HANLY |
| 2025-07-15 |
update statutory_documents DIRECTOR APPOINTED MR LEE DAVID ANDERSON |
| 2025-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIS |
| 2025-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD |
| 2025-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS |
| 2025-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIS |
| 2025-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS |
| 2025-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069889440002 |
| 2025-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
| 2024-12-24 |
delete contact_pages_linkeddomain temp.link |
| 2024-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
| 2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES |
| 2024-06-15 |
delete source_ip 46.183.10.168 |
| 2024-06-15 |
insert source_ip 80.82.112.50 |
| 2024-06-15 |
update robots_txt_status www.generationunderwriting.com: 404 => 200 |
| 2023-09-29 |
delete email as..@generationunderwriting.com |
| 2023-09-29 |
delete phone +44 (0)7736 033 101 |
| 2023-09-29 |
insert email jg..@generationunderwriting.com |
| 2023-09-29 |
insert phone +44 (0)7739 124104 |
| 2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
| 2023-08-27 |
delete address Suite 2, Spaceworks
Benton Park Road
Newcastle upon Tyne,
NE7 7LX |
| 2023-08-27 |
delete phone +44 (0)191 223 6780 |
| 2023-08-27 |
insert address Office 032
The Grainger Suite
Eldon House
Regent Centre
Newcastle Upon Tyne
NE3 3PF |
| 2023-08-27 |
insert phone +44 (0)191 250 9559 |
| 2023-08-27 |
update primary_contact Suite 2, Spaceworks
Benton Park Road
Newcastle upon Tyne,
NE7 7LX => Office 032
The Grainger Suite
Eldon House
Regent Centre
Newcastle Upon Tyne
NE3 3PF |
| 2023-08-07 |
delete address SUITE 2, SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE ENGLAND NE7 7LX |
| 2023-08-07 |
insert address THE GRANGER SUITE ELDON HOUSE REGENT CENTRE NEWCASTLE UPON TYNE ENGLAND NE3 3PF |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-08-07 |
update registered_address |
| 2023-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
| 2023-07-25 |
insert email ir..@generationunderwring.com |
| 2023-07-25 |
insert email mo..@generationunderwriting.com |
| 2023-07-25 |
insert email mr..@generationunderwriting.com |
| 2023-07-25 |
insert email sj..@generationunderwriting.com |
| 2023-07-25 |
insert phone +44 (0)7340 766655 |
| 2023-07-25 |
insert phone +44 (0)7460 935013 |
| 2023-07-25 |
insert phone +44 (0)7775 362809 |
| 2023-07-25 |
insert phone +44 (0)7969 300098 |
| 2023-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM
SUITE 2, SPACEWORKS BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LX
ENGLAND |
| 2023-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT WILLIS / 06/07/2023 |
| 2023-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WILLIS / 06/07/2023 |
| 2023-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM WILLIS / 06/07/2023 |
| 2023-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILLIS / 06/07/2023 |
| 2023-03-05 |
delete email da..@generationunderwriting.com |
| 2023-03-05 |
delete phone +44 (0)7584 341 382 |
| 2022-11-29 |
delete email st..@generationunderwriting.com |
| 2022-11-29 |
delete phone +44 (0)7946 324 221 |
| 2022-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES |
| 2022-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
| 2022-06-23 |
insert registration_number 06988944 |
| 2022-05-23 |
insert email sr..@generationunderwriting.com |
| 2022-05-23 |
insert phone +44 (0)7894 037 674 |
| 2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
| 2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-04-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-04-07 |
delete address 103 CALBOURNE ROAD LONDON SW12 8LS |
| 2021-04-07 |
insert address SUITE 2, SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE ENGLAND NE7 7LX |
| 2021-04-07 |
update num_mort_charges 1 => 2 |
| 2021-04-07 |
update num_mort_outstanding 0 => 1 |
| 2021-04-07 |
update registered_address |
| 2021-02-05 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY JOSEPH WILDE |
| 2021-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069889440002 |
| 2021-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY WILDE |
| 2021-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM
103 CALBOURNE ROAD
LONDON
SW12 8LS |
| 2021-02-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES BOYD |
| 2021-02-02 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY JOSEPH WILDE |
| 2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ROBERT WILLIS |
| 2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY WILLIS |
| 2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM WILLIS |
| 2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES WILLIS |
| 2021-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDEN UW LTD |
| 2021-02-01 |
update statutory_documents CESSATION OF IAN GORDON HENDERSON AS A PSC |
| 2021-02-01 |
update statutory_documents CESSATION OF PETER STUART BELL AS A PSC |
| 2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON |
| 2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BELL |
| 2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HENDERSON |
| 2021-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELL |
| 2021-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SMALL |
| 2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-10-30 |
update num_mort_outstanding 1 => 0 |
| 2020-10-30 |
update num_mort_satisfied 0 => 1 |
| 2020-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069889440001 |
| 2020-08-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-05-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 2017-08-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-06-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2016-06-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
| 2015-09-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
| 2015-08-12 |
update statutory_documents 12/08/15 FULL LIST |
| 2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD SMALL |
| 2014-09-07 |
delete address 103 CALBOURNE ROAD LONDON ENGLAND SW12 8LS |
| 2014-09-07 |
insert address 103 CALBOURNE ROAD LONDON SW12 8LS |
| 2014-09-07 |
update registered_address |
| 2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
| 2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
| 2014-08-12 |
update statutory_documents 12/08/14 FULL LIST |
| 2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-07-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-07-07 |
delete address SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD PITY ME DURHAM DH1 5HE |
| 2014-07-07 |
insert address 103 CALBOURNE ROAD LONDON ENGLAND SW12 8LS |
| 2014-07-07 |
update registered_address |
| 2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD
PITY ME
DURHAM
DH1 5HE |
| 2013-11-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
| 2013-11-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
| 2013-10-18 |
update statutory_documents 12/08/13 FULL LIST |
| 2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update num_mort_charges 0 => 1 |
| 2013-06-26 |
update num_mort_outstanding 0 => 1 |
| 2013-06-23 |
delete sic_code 6603 - Non-life insurance/reinsurance |
| 2013-06-23 |
insert sic_code 65120 - Non-life insurance |
| 2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
| 2013-06-23 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
| 2013-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069889440001 |
| 2012-10-26 |
update statutory_documents 12/08/12 FULL LIST |
| 2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2011-08-30 |
update statutory_documents 12/08/11 FULL LIST |
| 2011-05-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-02-14 |
update statutory_documents 16/10/10 STATEMENT OF CAPITAL GBP 100000 |
| 2010-10-08 |
update statutory_documents 12/08/10 FULL LIST |
| 2010-05-24 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN BELL |
| 2010-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2010-02-23 |
update statutory_documents CEASE TO HAVE AUTH CAP 16/02/2010 |
| 2010-02-23 |
update statutory_documents 16/02/10 STATEMENT OF CAPITAL GBP 50000 |
| 2010-01-15 |
update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010 |
| 2009-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |