Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

12th Jan 2012 15:33

RNS Number : 4836V
Punch Taverns PLC
12 January 2012
 



Punch Taverns plc (the "Company")

12 January 2012

 

ANNUAL INFORMATION UPDATE

 

In accordance with the requirements of Prospectus Rule 5.2, the following summarises the information and documents published, or made available to the public, by the Company throughout the twelve months ended 11 January 2012.

 

1. London Stock Exchange Announcements

 

The announcements listed below were published on the London Stock Exchange via RNS, a Regulatory Information Service, and can and can be obtained from their website at

www.londonstockexchange.com and the Company's website at www.punchtaverns.com

 

30 December 2011

Notification of shareholding(s) in Company

30 December 2011

Second Price Monitoring Extension

30 December 2011

Price Monitoring Extension

21 December 2011

Total Voting Rights

16 December 2011

Interim Management Statement

16 December 2011

Result of Annual General Meeting

30 November 2011

Notification of Director / PDMR Holdings

28 November 2011

Additional Listing - Amended

28 November 2011

Additional Listing

21 November 2011

Total Voting Rights

18 November 2011

Annual Financial Report

10 November 2011

Blocklisting Interim Review

08 November 2011

Notification of shareholding(s) in Company

27 October 2011

Notification of Director / PDMR Holdings

26 October 2011

Notification of shareholding(s) in Company

24 October 2011

Price Monitoring Extension

24 October 2011

Second Price Monitoring Extension

21 October 2011

Total Voting Rights

20 October 2011

Preliminary Results

20 October 2011

Notification of shareholding(s) in Company

19 October 2011

Notification of shareholding(s) in Company

29 September 2011

Blocklisting Interim Review

22 September 2011

Total Voting Rights

19 September 2011

Notification of shareholding(s) in Company

13 September 2011

Notification of shareholding(s) in Company

08 September 2011

Notification of shareholding(s) in Company

02 September 2011

Notification of shareholding(s) in Company

01 September 2011

Full Year Trading Statement

31 August 2011

Notification of shareholding(s) in Company

22 August 2011

Total Voting Rights

18 August 2011

Notice of full year trading update

12 August 2011

Notification of shareholding(s) in Company

04 August 2011

Notification of shareholding(s) in Company

01 August 2011

Completion of Demerger

27 July 2011

Notification of shareholding(s) in Company

26 July 2011

Result of General Meeting

22 July 2011

Total Voting Rights

22 July 2011

Blocklisting Interim Review

22 July 2011

Notification of shareholding(s) in Company

18 July 2011

Notification of shareholding(s) in Company

18 July 2011

Blocklisting Interim Review

07 July 2011

Proposed Demerger of Spirit Business

04 July 2011

Director/PDMR Shareholdings

01 July 2011

Additional Listing

29 June 2011

Board Appointments

24 June 2011

Notification of shareholding(s) in Company

22 June 2011

Total Voting Rights

10 June 2011

Notification of shareholding(s) in Company

08 June 2011

Third Quarter Trading Update

27 May 2011

Notification of shareholding(s) in Company

26 May 2011

Notice of IMS

23 May 2011

Total Voting Rights

16 May 2011

Notification of shareholding(s) in Company

10 May 2011

Blocklisting Interim Review

10 May 2011

Director appointment

21 April 2011

Total Voting Rights

12 April 2011

Interim Results

12 April 2011

Board Changes

11 April 2011

Notification of shareholding(s) in Company

01 April 2011

Notification of shareholding(s) in Company

01 April 2011

Notification of shareholding(s) in Company

31 March 2011

Notification of shareholding(s) in Company

31 March 2011

Notification of shareholding(s) in Company

30 March 2011

Additional Listing

29 March 2011

Blocklisting Interim Review

29 March 2011

Notification of shareholding(s) in Company

24 March 2011

Notification of shareholding(s) in Company

24 March 2011

Notification of shareholding(s) in Company

22 March 2011

Strategic Review Update

22 March 2011

Total Voting Rights

21 March 2011

Statement re recent speculation

15 March 2011

Notification of shareholding(s) in Company

14 March 2011

Notification of shareholding(s) in Company

10 March 2011

Trading Statement

10 March 2011

Notification of shareholding(s) in Company

28 February 2011

Notice of Results

22 February 2011

Notification of shareholding(s) in Company

22 February 2011

Total Voting Rights

17 February 2011

Notification of shareholding(s) in Company

01 February 2011

Notification of shareholding(s) in Company

25 January 2011

Directorate change

24 January 2011

Blocklisting Interim Review

24 January 2011

Total Voting Rights

19 January 2011

Blocklisting Interim Review

12 January 2011

Annual Information Update

 

 

2. Documents filed at Companies House

 

The documents listed below were filed with the Registrar of Companies at Companies House and can be obtained from Companies House or through Companies House Direct at www.direct.companieshouse.gov.uk

 

16 December 2011

AGM Resolutions

18 November 2011

Group Accounts made up to 20 August 2011

21 September 2011

AP01 - Appointment of Stephen Robert Billingham

21 September 2011

TM01 - Resignation of Peter Cawdron

01 August 2011

TM01 - Resignation of William Rice

01 August 2011

TM01 - Resignation of Michael Tye

01 August 2011

TM01 - Resignation of Walker Boyd

22 July 2011

Interim Accounts made up to 30 June 2011

10 May 2011

AP01 - Appointment of Stephen Peter Dando

22 April 2011

SH01 - Statement of Capital

22 April 2011

AR01 - Annual Return made up to 15 April 2011

13 April 2011

AP01 - Appointment of Walker Gordon Boyd

12 April 2011

MG02 - Satisfaction of Mortgage

05 April 2011

MG02 - Satisfaction of Mortgage

25 January 2011

TM01 - Resignation of Ian Wilson

18 January 2011

TM01 - Resignation of Philip Dutton

 

 

3. Documents sent to the National Storage Mechanism

 

Copies of the following documents were also submitted through the National Storage Mechanism (NSM). Copies of these documents can be obtained from the Company's website at www.punchtaverns.com or downloaded from NSM at www.hemscott.com/nsm.do 

 

16 December 2011

AGM Resolutions

18 November 2011

Notice of AGM 2011

18 November 2011

Annual Financial Statements

18 November 2011

Proxy Form AGM 2011

26 July 2011

Resolutions passed at General Meeting

08 July 2011

Punch Taverns Circular

08 July 2011

Spirit Prospectus

 

 

4. Documents sent to Shareholders

 

The following documents were also sent to Shareholders over the past twelve months and can be obtained from the Company's website at www.punchtaverns.com

 

17 November 2011

Notice of AGM 2011

17 November 2011

Annual Financial Statements

17 November 2011

Proxy Form AGM 2011

07 July 2011

Punch Taverns Circular

07 July 2011

Spirit Prospectus

 

In accordance with Article 27.3 of the Prospectus Directive, we confirm that, to the best of our knowledge, the information relating to the Company, as referred to above, is up to date at the date of this announcement, but it is acknowledged that such disclosures may, at any time, be out of date due to changing circumstances.

 

Name of contact and telephone number for queries:

 

Helen Tyrrell

Deputy Company Secretary

Punch Taverns plc

Tel: 01283 501858

 

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUBKBDNPBKDDDD

Related Shares:

Punch Taverns PLC
FTSE 100 Latest
Value8,839.76
Change30.02