Date | Description |
2025-03-05 |
delete source_ip 172.67.170.14 |
2025-03-05 |
delete source_ip 104.21.47.22 |
2025-03-05 |
insert source_ip 104.21.16.1 |
2025-03-05 |
insert source_ip 104.21.32.1 |
2025-03-05 |
insert source_ip 104.21.48.1 |
2025-03-05 |
insert source_ip 104.21.64.1 |
2025-03-05 |
insert source_ip 104.21.80.1 |
2025-03-05 |
insert source_ip 104.21.96.1 |
2025-03-05 |
insert source_ip 104.21.112.1 |
2024-08-17 |
delete support_emails su..@www.wwt.uk.com |
2024-08-17 |
delete alias wwt.uk.com |
2024-08-17 |
delete email su..@www.wwt.uk.com |
2024-08-17 |
delete index_pages_linkeddomain ecb.europa.eu |
2024-08-17 |
delete phone +1-924-068-3131 |
2024-08-17 |
delete phone +44-54029-641-34 |
2024-08-17 |
delete phone 1-111-111-1111 |
2024-08-17 |
insert alias Boston College |
2024-08-17 |
insert index_pages_linkeddomain archive.org |
2024-08-17 |
update name wwt.uk.com => Boston College |
2024-08-17 |
update robots_txt_status www.wwt.uk.com: 200 => 0 |
2024-06-22 |
update website_status FlippedRobots => OK |
2024-03-09 |
update website_status OK => FlippedRobots |
2022-10-23 |
delete source_ip 51.140.226.174 |
2022-10-23 |
insert source_ip 172.67.170.14 |
2022-10-23 |
insert source_ip 104.21.47.22 |
2022-10-23 |
update website_status FlippedRobots => OK |
2022-07-08 |
update website_status FailedRobots => FlippedRobots |
2022-06-23 |
update website_status DomainNotFound => FailedRobots |
2022-05-23 |
update website_status FailedRobots => DomainNotFound |
2022-04-05 |
update website_status FlippedRobots => FailedRobots |
2022-03-16 |
update website_status OK => FlippedRobots |
2020-04-21 |
delete address Osprey House, Hedgerow Business Park, Colchester Rd, Springfield Chelmsford CM2 5PF |
2020-03-21 |
delete address AECOM, 63 - 77 Victoria Street, St Albans. AL1 3ER |
2020-02-19 |
delete address Holiday Inn Bolton, 1 Higher Bridge St, Bolton BL1 2EW |
2020-02-19 |
delete address John Charles Centre for Sport, Middleton Grove, Leeds LS11 5DJ |
2020-02-19 |
insert address AECOM, 63 - 77 Victoria Street, St Albans. AL1 3ER |
2020-02-19 |
insert address Osprey House, Hedgerow Business Park, Colchester Rd, Springfield Chelmsford CM2 5PF |
2020-01-19 |
insert address Holiday Inn Bolton, 1 Higher Bridge St, Bolton BL1 2EW |
2019-12-18 |
delete address Ledbury Rugby Football Club, Ross Road, Ledbury, HR8 2LP |
2019-12-18 |
delete address The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2019-11-17 |
delete address AJ Bell Stadium, Barton-upon-Irwell, Salford. M30 7EY |
2019-11-17 |
delete address Morley Town Hall (mock court room), Queen Street, Morley, Leeds LS27 9DY |
2019-11-17 |
insert address Ledbury Rugby Football Club, Ross Road, Ledbury, HR8 2LP |
2019-11-17 |
insert address The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2019-10-18 |
delete address Bridgwater and Taunton College, Cannington Rodway, Cannington, Bridgwater TA5 2LS |
2019-10-18 |
delete address House Hotel, Bransford, Worcester,WR6 5JC |
2019-10-18 |
insert address AJ Bell Stadium, Barton-upon-Irwell, Salford. M30 7EY |
2019-10-18 |
insert address Morley Town Hall (mock court room), Queen Street, Morley, Leeds LS27 9DY |
2019-09-17 |
delete address The Fish Quay, North Shields NE30 1JE |
2019-09-17 |
insert address Bridgwater and Taunton College, Cannington Rodway, Cannington, Bridgwater TA5 2LS |
2019-09-17 |
insert address House Hotel, Bransford, Worcester,WR6 5JC |
2019-08-17 |
delete address Army Reserve Centre, Pelham Drive, Bootle L30 4XN |
2019-08-17 |
delete address Metalforming Centre
49 Birmingham Road
West Bromwich
B70 6QE |
2019-08-17 |
insert address The Fish Quay, North Shields NE30 1JE |
2019-07-17 |
delete address The Piece Hall, Halifax HX1 1RE |
2019-07-17 |
insert address Army Reserve Centre, Pelham Drive, Bootle L30 4XN |
2019-07-17 |
insert address Metalforming Centre
49 Birmingham Road
West Bromwich
B70 6QE |
2019-06-17 |
delete address Sophia Gardens. Cardiff. CF11 9XR |
2019-06-17 |
insert address The Piece Hall, Halifax HX1 1RE |
2019-05-17 |
delete address Bescot Crescent, Walsall, West Midlands, WS1 4SA |
2019-05-17 |
delete address County Hall, Loughborough Road, Nottm NG2 7QP |
2019-05-17 |
insert address Sophia Gardens. Cardiff. CF11 9XR |
2019-04-15 |
delete address Chateau Impney, Droitwich Spa, Worcestershire, WR9 0BN |
2019-04-15 |
delete address Hartshill, Stoke-on-Trent ST4 7NY |
2019-04-15 |
insert address Bescot Crescent, Walsall, West Midlands, WS1 4SA |
2019-04-15 |
insert address County Hall, Loughborough Road, Nottm NG2 7QP |
2019-03-06 |
delete address College for the Blind, Venns Lane, Hereford, HR1 1DT |
2019-03-06 |
delete address Woodbury Park Hotel and Golf Club, Warkidons Way, Woodbury, Exeter. EX5 1JJ |
2019-03-06 |
insert address Chateau Impney, Droitwich Spa, Worcestershire, WR9 0BN |
2019-03-06 |
insert address Hartshill, Stoke-on-Trent ST4 7NY |
2019-02-01 |
insert address College for the Blind, Venns Lane, Hereford, HR1 1DT |
2019-02-01 |
insert address Woodbury Park Hotel and Golf Club, Warkidons Way, Woodbury, Exeter. EX5 1JJ |
2018-12-28 |
delete address Hallmark Hotel I Leyland Way I Preston I PR25 4JX |
2018-11-10 |
delete address Trinity Park, Felixstowe Road,
Ipswich. IP3 8UH |
2018-11-10 |
insert address Hallmark Hotel I Leyland Way I Preston I PR25 4JX |
2018-10-06 |
delete address Askham Bryan Agricultural College, Askham Bryam, York YO23 3FR |
2018-10-06 |
insert address Trinity Park, Felixstowe Road,
Ipswich. IP3 8UH |
2018-06-18 |
delete general_emails in..@wwt.uk.com |
2018-06-18 |
delete address Morley Town Hall, Queen Street, Morley, Leeds LS27 9DY |
2018-06-18 |
delete address Redgrave Court, Merton Road
ยท Bootle. L20 7HS |
2018-06-18 |
delete address Wolverhampton Science Park, Coxwell Avenue, Wolverhampton, West Midlands, WV10 9RU |
2018-06-18 |
delete email in..@wwt.uk.com |
2018-06-18 |
delete phone 0151 951 4000 |
2018-06-18 |
insert address Askham Bryan Agricultural College, Askham Bryam, York YO23 3FR |
2018-06-18 |
insert phone 0303 123 1113 |
2018-06-18 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-21 |
delete address The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2018-04-21 |
delete address Willmott Dixon House, Cliffe Park, Bruntcliffe Road, Morley, Leeds LS27 0RY |
2018-04-21 |
delete source_ip 95.138.129.201 |
2018-04-21 |
insert address Morley Town Hall, Queen Street, Morley, Leeds LS27 9DY |
2018-04-21 |
insert address Wolverhampton Science Park, Coxwell Avenue, Wolverhampton, West Midlands, WV10 9RU |
2018-04-21 |
insert source_ip 51.140.226.174 |
2018-03-15 |
delete address The Riverfront Arts Centre, Kingsway, Newport NP20 1HG |
2018-03-15 |
delete address Venns Lane, Hereford, HR1 1DT |
2018-03-15 |
insert address The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2018-03-15 |
insert address Willmott Dixon House, Cliffe Park, Bruntcliffe Road, Morley, Leeds LS27 0RY |
2018-01-30 |
delete address Copthorne Hotel, Copthorne Way, Culverhouse Cross. Cardiff. CF5 6DH |
2018-01-30 |
insert address Venns Lane, Hereford, HR1 1DT |
2017-12-22 |
delete address John Charles Centre for Sport, Parkside Suite, Middleton Grove, Leeds LS11 5DJ |
2017-12-22 |
delete address Tipton Road, Dudley. DY1 4SQ |
2017-12-22 |
insert address Copthorne Hotel, Copthorne Way, Culverhouse Cross. Cardiff. CF5 6DH |
2017-12-22 |
insert address The Riverfront Arts Centre, Kingsway, Newport NP20 1HG |
2017-11-23 |
delete address St Erme Community Centre. Truro TR4 9AP |
2017-11-23 |
insert address John Charles Centre for Sport, Parkside Suite, Middleton Grove, Leeds LS11 5DJ |
2017-10-26 |
delete address Pontefract Racecourse, Pontefract Park, Park Road, Pontefract WF8 4QD |
2017-10-26 |
insert address St Erme Community Centre. Truro TR4 9AP |
2017-10-26 |
insert address Tipton Road, Dudley. DY1 4SQ |
2017-09-15 |
delete address Dukeries Mill, Claylands Avenue, Worksop S81 7DJ |
2017-09-15 |
delete address Preston's College, St Vincent's Road, Fullwood, Preston. PR2 8UR |
2017-09-15 |
insert address Pontefract Racecourse, Pontefract Park, Park Road, Pontefract WF8 4QD |
2017-08-04 |
delete address Construction The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2017-08-04 |
delete address Judds Lane, Longford, Coventry, CV6 6AQ |
2017-08-04 |
delete address The Ivor Preece Centre, 105 Rugby Road, Binley Woods, Coventry, CV3 2AY |
2017-08-04 |
insert address Dukeries Mill, Claylands Avenue, Worksop S81 7DJ |
2017-08-04 |
insert address Preston's College, St Vincent's Road, Fullwood, Preston. PR2 8UR |
2017-07-07 |
insert address Construction The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2017-07-07 |
insert address Judds Lane, Longford, Coventry, CV6 6AQ |
2017-07-07 |
insert address The Ivor Preece Centre, 105 Rugby Road, Binley Woods, Coventry, CV3 2AY |
2017-05-21 |
delete address Middleton Grove, Beeston, Leeds LS11 5DJ |
2017-03-21 |
delete personal_emails al..@hse.gsi.gov.uk |
2017-03-21 |
delete personal_emails pa..@hse.gsi.gov.uk |
2017-03-21 |
insert personal_emails ai..@hse.gov.uk |
2017-03-21 |
insert personal_emails al..@hse.gov.uk |
2017-03-21 |
delete address Castlehill Road, Wishaw , North Lanarkshire ML2 0LS |
2017-03-21 |
delete email al..@hse.gsi.gov.uk |
2017-03-21 |
delete email pa..@hse.gsi.gov.uk |
2017-03-21 |
delete phone 02075563564 |
2017-03-21 |
insert address Middleton Grove, Beeston, Leeds LS11 5DJ |
2017-03-21 |
insert email ai..@hse.gov.uk |
2017-03-21 |
insert email al..@hse.gov.uk |
2017-03-21 |
insert phone 0203 028 2852 |
2017-03-21 |
insert phone 0781 085 7211 |
2017-01-07 |
delete address Units 4&5, Draycott Business Park, Dursley, Gloucestershire. GL11 5DQ |
2017-01-07 |
insert address Castlehill Road, Wishaw , North Lanarkshire ML2 0LS |
2016-11-19 |
delete address Pentwyn Leisure Centre, Bryn Celyn Road, Pentwyn, Cardiff. CF24 7EZ |
2016-11-19 |
insert address Units 4&5, Draycott Business Park, Dursley, Gloucestershire. GL11 5DQ |
2016-10-22 |
delete address Hatfeild Hall, Hatfeild Suite, Aberford Road, Stanley, Wakefield WF3 4JP |
2016-10-22 |
insert address Pentwyn Leisure Centre, Bryn Celyn Road, Pentwyn, Cardiff. CF24 7EZ |
2016-09-23 |
delete address House Hotel, Bransford, Worcester WR6 5JD |
2016-09-23 |
delete address St George's Hall, St George's Place. Liverpool, L1 1JJ |
2016-09-23 |
insert address Hatfeild Hall, Hatfeild Suite, Aberford Road, Stanley, Wakefield WF3 4JP |
2016-08-26 |
insert address House Hotel, Bransford, Worcester WR6 5JD |
2016-07-29 |
delete address The Ivor Preece Centre
Binley Woods
CV3 2AY |
2016-07-29 |
insert address St George's Hall, St George's Place. Liverpool, L1 1JJ |
2016-06-28 |
delete address House Hotel, Bransford, Worcester, WR6 5JD |
2016-06-28 |
delete address Tipton Road, Dudley, DY1 4SQ |
2016-06-28 |
insert address The Ivor Preece Centre
Binley Woods
CV3 2AY |
2016-04-21 |
insert address House Hotel, Bransford, Worcester, WR6 5JD |
2016-04-21 |
insert address Tipton Road, Dudley, DY1 4SQ |
2016-02-03 |
delete address Britannia Stadium, Stanley Matthews Way, Stoke-on-Trent ST4 4EG |
2016-01-06 |
insert address Britannia Stadium, Stanley Matthews Way, Stoke-on-Trent ST4 4EG |
2015-11-08 |
delete address 8 City Walk
Leeds
LS11 9AT |
2015-11-08 |
delete address Haldene Barracks, Salford, Lancashire. M50 2TR |
2015-11-08 |
delete phone 01132834269 |
2015-09-13 |
delete address Queens Lecture Theatre, Lilleshall Sports & Conferencing Centre, Lilleshall, Nr Newport, Shropshire TF10 9AT |
2015-09-13 |
delete address Technology Centre, Glaisher Drive, Wolverhampton WV10 9RU |
2015-09-13 |
insert address Haldene Barracks, Salford, Lancashire. M50 2TR |
2015-08-15 |
delete source_ip 212.100.248.122 |
2015-08-15 |
insert address Technology Centre, Glaisher Drive, Wolverhampton WV10 9RU |
2015-08-15 |
insert source_ip 95.138.129.201 |
2015-08-15 |
update robots_txt_status www.wwt.uk.com: 200 => 404 |
2015-07-03 |
insert address Queens Lecture Theatre, Lilleshall Sports & Conferencing Centre, Lilleshall, Nr Newport, Shropshire TF10 9AT |
2015-04-30 |
delete address King Edwards Road, Birmingham. B1 2AA |
2015-04-02 |
delete address Sibbald Park, Blackbridge, West Lothian. EH48 3BN |
2015-04-02 |
insert address King Edwards Road, Birmingham. B1 2AA |
2015-03-04 |
insert address Sibbald Park, Blackbridge, West Lothian. EH48 3BN |
2015-02-04 |
delete chairman Pete Creese |
2015-02-04 |
delete personal_emails as..@dcha.co.uk |
2015-02-04 |
delete personal_emails na..@uplandsretail.co.uk |
2015-02-04 |
delete personal_emails pe..@isgplc.com |
2015-02-04 |
delete address Kingsway, Newport NP20 1HG |
2015-02-04 |
delete email as..@dcha.co.uk |
2015-02-04 |
delete email na..@uplandsretail.co.uk |
2015-02-04 |
delete email pe..@isgplc.com |
2015-02-04 |
delete person Ashima Sawhney |
2015-02-04 |
delete person Nathanael Challacombe |
2015-02-04 |
delete person Pete Creese |
2015-02-04 |
insert email ww..@gmail.com |
2014-12-30 |
insert address Kingsway, Newport NP20 1HG |
2014-12-01 |
delete address Metalforming Centre, 47 Birmingham Road, West Bromwich. B70 6PY |
2014-11-03 |
update website_status FlippedRobots => OK |
2014-11-03 |
delete address Aberford Road, Stanley, Wakefield WF3 4JP |
2014-11-03 |
insert address Metalforming Centre, 47 Birmingham Road, West Bromwich. B70 6PY |
2014-10-28 |
update website_status OK => FlippedRobots |
2014-09-22 |
delete phone 01978 315535 |
2014-09-22 |
insert address Aberford Road, Stanley, Wakefield WF3 4JP |
2014-08-15 |
insert phone 01978 315535 |
2014-07-10 |
delete address The Landmark Theatre, Wilder Road, Illfracombe, Devon. EX34 9BZ |
2014-05-28 |
delete address Derby MSA with Veledrome, Pride Park, Derby DE24 8XL |
2014-05-28 |
delete address National Metalforming Centre, 47 Birmingham Road, West Bromwich |
2014-05-28 |
insert address The Landmark Theatre, Wilder Road, Illfracombe, Devon. EX34 9BZ |
2014-04-22 |
delete address Neath Campus, Dwr-y-Felin Road, Neath SA10 7RF |
2014-04-22 |
delete address Sibbald Park, Blackridge, West Lothian. EH48 3BN |
2014-04-22 |
insert address Derby MSA with Veledrome, Pride Park, Derby DE24 8XL |
2014-04-22 |
insert address National Metalforming Centre, 47 Birmingham Road, West Bromwich |
2014-03-24 |
insert address Neath Campus, Dwr-y-Felin Road, Neath SA10 7RF |
2014-03-24 |
insert address Sibbald Park, Blackridge, West Lothian. EH48 3BN |
2013-12-16 |
delete address Carnegie Conference Centre, Halbeath Road, Dunfermline, Fife, KY11 8DY |
2013-12-02 |
insert address Carnegie Conference Centre, Halbeath Road, Dunfermline, Fife, KY11 8DY |
2013-11-15 |
delete address Hereford Crown Court, The Shirehall, St Peters Square, Hereford. HR1 2HX |
2013-10-31 |
delete address 63 Miry Lane, Wigan WN3 4BT |
2013-10-31 |
delete address Kingsley Village, A30 Fraddon, Cornwall TR9 6NA |
2013-10-31 |
insert address Hereford Crown Court, The Shirehall, St Peters Square, Hereford. HR1 2HX |
2013-10-24 |
insert address 63 Miry Lane, Wigan WN3 4BT |
2013-10-24 |
insert address Kingsley Village, A30 Fraddon, Cornwall TR9 6NA |
2013-10-15 |
delete address Forthside Way, Stirling. FK8 1QZ |
2013-10-02 |
delete address Dromintree Road
, Bardon Hill,
Coalville, Leicestershire
LE67 1TX |
2013-10-02 |
insert address Forthside Way, Stirling. FK8 1QZ |
2013-09-14 |
insert address Dromintree Road
, Bardon Hill,
Coalville, Leicestershire
LE67 1TX |
2013-08-25 |
delete address Blaenau Gwent Learning Zone, Lime Avenue, The Works, Ebbw Vale NP23 6GL |
2013-07-04 |
delete address Haldane Barracks, 2 Haldane Road, Salford M50 2TR |
2013-07-04 |
insert address Blaenau Gwent Learning Zone, Lime Avenue, The Works, Ebbw Vale NP23 6GL |
2013-06-01 |
delete address Highfield Humanities College, Highfield Road, Blackpool FY4 3JZ |
2013-06-01 |
insert address Haldane Barracks, 2 Haldane Road, Salford M50 2TR |
2013-05-15 |
delete address Falsgrave Community Resource Centre, Seamer Road, Scarborough YO12 4DJ |
2013-05-15 |
delete address Shaw Lane Sports Club, Shaw Lane, Barnsley S70 6HZ |
2013-05-15 |
insert address Highfield Humanities College, Highfield Road, Blackpool FY4 3JZ |
2013-04-26 |
insert address Falsgrave Community Resource Centre, Seamer Road, Scarborough YO12 4DJ |
2013-04-26 |
insert address Rose Court
2 Southwark Bridge
London
SE1 9HS |
2013-04-26 |
insert person Adebayo Ige |
2013-04-11 |
delete address Unit 6, Turnberry Park, Gildersome, Leeds LS27 7LE |
2013-04-11 |
insert address Shaw Lane Sports Club, Shaw Lane, Barnsley S70 6HZ |
2013-03-04 |
insert address Unit 6, Turnberry Park, Gildersome, Leeds LS27 7LE |
2013-01-24 |
delete address Southdale House, Westholme Road, Halifax HX1 4JF |
2012-12-16 |
delete address London Road, Shrewsbury SY2 6PR |
2012-11-30 |
delete address Meir Park House, Whittle Road, Meir, Stoke-on-Trent ST3 7TU |
2012-11-30 |
insert address Southdale House, Westholme Road, Halifax HX1 4JF |
2012-11-24 |
delete chairman Richard Thorne |
2012-11-24 |
delete personal_emails pe..@isgpearce.com |
2012-11-24 |
delete personal_emails ri..@aecom.com |
2012-11-24 |
delete personal_emails ri..@provelio.com |
2012-11-24 |
insert personal_emails na..@uplandsretail.co.uk |
2012-11-24 |
insert personal_emails pe..@isgplc.com |
2012-11-24 |
delete email pe..@isgpearce.com |
2012-11-24 |
delete email ri..@aecom.com |
2012-11-24 |
delete email ri..@provelio.com |
2012-11-24 |
delete person Andrew Kingscott |
2012-11-24 |
delete person Neil Stephens |
2012-11-24 |
delete person Nick Bell |
2012-11-24 |
delete person Richard Thorne |
2012-11-24 |
insert email na..@uplandsretail.co.uk |
2012-11-24 |
insert email pe..@isgplc.com |
2012-11-24 |
insert person HSE Visiting Officers |
2012-11-24 |
insert person Nathanael Challacombe |
2012-11-17 |
delete address Abbey Road, Llangollen LL20 8SW |
2012-11-17 |
delete address Park Hall Road, Charnock Richard, Chorley. PR7 5LP |
2012-11-17 |
insert address London Road, Shrewsbury SY2 6PR |
2012-11-17 |
insert address Meir Park House, Whittle Road, Meir, Stoke-on-Trent ST3 7TU |
2012-11-05 |
insert address Abbey Road, Llangollen LL20 8SW |
2012-10-30 |
delete address Merthyr Town Football Club, Penydarren Park, Park Terrace, Merthyr Tydfil CF47 8RF |
2012-10-30 |
insert address Park Hall Road, Charnock Richard, Chorley. PR7 5LP |
2012-10-24 |
delete address Sibbald Park, Blackridge, West Lothian. EH48 3BN |
2012-10-24 |
delete address Taliesin Arts Centre, Swansea University, Singleton Park, Swansea SA2 8PZ |
2012-10-24 |
insert address Redwither Tower, Redwither Trading Estate, Redwither Business Park, Wrexham LL13 9XT |
2012-10-24 |
insert address Vicar Lane Leisure Exchange, Bradford BD1 5LD |
2012-10-24 |
delete address Redwither Tower, Redwither Trading Estate, Redwither Business Park, Wrexham LL13 9XT |
2012-10-24 |
delete address Vicar Lane Leisure Exchange, Bradford BD1 5LD |
2012-10-24 |
insert address 8.30am - The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2012-10-24 |
delete address 8.30am - The Durham Centre, Belmont Industrial Estate, Durham DH1 1TN |
2012-10-24 |
insert address Redwither Tower, Redwither Trading Estate, Redwither Business Park, Wrexham LL13 9XT |
2012-10-24 |
delete address Redwither Tower, Redwither Trading Estate, Redwither Business Park, Wrexham LL13 9XT |
2012-10-24 |
insert address Pontefract Racecourse, Park Road, Pontefract WF8 4QD |
2012-10-24 |
delete address Pontefract Racecourse, Park Road, Pontefract WF8 4QD |
2012-10-24 |
insert address Merthyr Town Football Club, Penydarren Park, Park Terrace, Merthyr Tydfil CF47 8RF |