WRITE - History of Changes


DateDescription
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