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

9th Mar 2012 15:56

RNS Number : 0930Z
Taylor Wimpey PLC
09 March 2012
 



Taylor Wimpey plc

9 March 2012

 

Taylor Wimpey plc

 

Annual Information Update for 12 months up to and including 29 February 2012

 

In accordance with Prospectus Rule 5.2, the following information has been published or made available to the public over the 12 month period since the last Annual Information Update, from 1 March 2011 to 29 February 2012.

 

RNS Announcements

 

Date (2011) RNS Headline

 

March 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

Annual information update

3rd Final results

14th Director/PDMR shareholding (monthly SIP purchases)

16th Notice of availability of annual report/notice of AGM

28th Change of registered office

31st Notice of disposal of company's North America business

 

April 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

Posting of circular - proposed sale of North America business PSP Awards to executive directors/PDMR

5th Bonus deferral into shares under EIS

13th Director/PDMR shareholding (monthly SIP purchases)

18th Result of general meeting (sale of North America business)

21st Interim management statement

Result of the 2011 AGM

 

May 3rd Total voting rights

12th Director/PDMR shareholding (monthly SIP purchases)

19th Holding in company (Third Avenue)

 

June 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

13th Director/PDMR shareholding (monthly SIP purchases)

30th Trading statement

Appointment of Mike Hussey as Non Executive Director

 

July 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

Block listing reviews (6)

13th Completion of sale of North America business

14th Director/PDMR shareholding (monthly SIP purchases)

15th Holding in company (Third Avenue)

21st Appointment of James Jordan as Group Legal Director

 

August 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

9th Holding in company (Third Avenue)

RNS Announcements (continued)

 

Date (2011) RNS Headline

 

August 10th Purchase of shares by Employee Share Ownership Trust

12th Director/PDMR shareholding (monthly SIP purchases)

18th Notice of share dealing (Kevin Beeston)

Notice of share dealing (Tony Reading)

21st Holding in company (Schroders)

 

Sept. 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

9th Director/PDMR shareholding (monthly SIP purchases)

10th Tender offer for 10.375% senior notes

14th Result of tender offer

19th Advice of analyst day

28th Notice of share dealing (Mike Hussey)

 

Oct. 3rd Total voting rights

Director/PDMR shareholding (ESOT balances)

11th Grant of sharesave options to Pete Redfern and James Jordan

Director/PDMR shareholding (monthly SIP purchases)

 

Nov. 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

7th Interim management statement

8th Holding in company (Third Avenue)

9th Director/PDMR shareholding (monthly SIP purchases)

25th Company involvement in redevelopment scheme

 

Dec. 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

Exercise of sharesave option by James Jordan

12th Director/PDMR shareholding (monthly SIP purchases)

15th Holding in company (Third Avenue)

22nd Purchase of shares by Employee Share Ownership Trust

 

2012

 

Jan. 3rd Total voting rights

Director/PDMR shareholding (ESOT balances)

Block listing reviews (6)

10th Director/PDMR shareholding (monthly SIP purchases)

17th Trading statement

 

Feb. 1st Total voting rights

Director/PDMR shareholding (ESOT balances)

9th Director/PDMR shareholding (monthly SIP purchases)

27th Holding in company (Schroders)

29th Final results

 

In accordance with Article 27(3) of the Prospectus Directive Regulation, we confirm that to the best of our knowledge, information relating to 'Holding(s) in Company' and 'Director/PDMR Shareholdings' was up to date at the time of announcement but it is acknowledged that such disclosures may have, or may at any time, become out of date due to changing circumstances.

 

Copies of regulatory announcements published via RNS can be obtained from the RNS section of the Stock Exchange website www.londonstockexchange.com, or from our website www.taylorwimpeyplc.com or from the Company Secretary of Taylor Wimpey plc, at its registered office of Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

 

 

Documents filed at Companies House

 

All of the documents listed below were filed with Companies House in Cardiff on or around the dates indicated.

 

Date of Companies

Publication House form Brief description of documents filed

 

2011

March 28th AD01 Change of registered office

 

April 1st CH01/CH03 Change of director/secretary particulars

(ten service address changes)

11th AA Accounts made up to 31/12/2010

26th TM01 Director resigned (Katherine Innes Ker)

TM01 Director resigned (Andrew Dougal)

AP01 Director appointed (Kate Barker)

 

May 9th SH01 Share allotment (warrant exercise)

RES AGM (authority to allot shares)

RES AGM (disapply pre-emption rights)

12th SH01 Share allotment (warrant exercise)

26th SH01 Share allotment (warrant exercise)

 

June 13th SH01 Share allotment (warrant exercise)

26th SH01 Share allotment (warrant exercise)

 

July 6th AP01 Director appointed (Mike Hussey)

18th AR01 Annual return

21st AP01 Director appointed (James Jordan)

TM01 Director resigned (Sheryl Palmer)

 

August 25th SH01 Share allotment (warrant exercise)

 

Nov. 4th SH01 Share allotment (warrant exercise)

SH01 Share allotment (warrant exercise)

SH01 Share allotment (warrant exercise)

SH01 Share allotment (warrant exercise)

 

Dec. 6th SH01 Share allotment (warrant exercise)

22nd SH01 Share allotment (warrant exercise)

SH01 Share allotment (warrant exercise)

 

 

 

Date of Companies

Publication House form Brief description of documents filed

 

2012

Jan. 11th SH01 Share allotment (warrant exercise)

SH01 Share allotment (warrant exercise)

 

Feb. 6th SH01 Share allotment (warrant exercise)

SH01 Share allotment (warrant exercise)

 

Copies of documents filed at Companies House can be obtained from Companies House or from the Company Secretary of Taylor Wimpey plc, at its registered office at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

 

 

Documents sent to the UK Listing Authority

 

Copies of the following documents have been submitted to the UK Listing Authority and are available for inspection at the National Storage Mechanism via the website located at www.hemscott.com/nsm.do

 

 

Date 2011 Brief description of documents

March 16th Proxy form for AGM

2010 annual report and accounts

23rd Annual report notice of availability

 

April 1st Circular re disposal of North America business

Proxy form for general meeting

General meeting notice of availability

 

 

Documents sent to shareholders

 

Date Brief description of documents

March 2011 2010 annual report and accounts

Circular re disposal of North America business

 

These documents can be obtained fro the Company Secretary's office at Taylor Wimpey plc, Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

 

 

Further information

 

Any further information can be obtained from Colin Clapham 01494 885612 or Michael Lonnon 01494 885614.

 

 

9 March 2012

 

 

 

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

Related Shares:

Taylor Wimpey
FTSE 100 Latest
Value8,680.29
Change47.96