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 2011 08:57

RNS Number : 3264Z
Punch Taverns PLC
12 January 2011
 



Punch Taverns plc (the "Company")

12 January 2011

 

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 2011.

 

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

 

Date

Announcement

11 January 2011

Notification of shareholding(s) in Company

07 January 2011

Notification of shareholding(s) in Company

17 December 2010

Interim Management Statement

17 December 2010

Result of AGM

08 December 2010

Notification of Director / PDMR Holdings

01 December 2010

Notification of Director / PDMR Holdings

01 December 2010

Notification of shareholding(s) in Company

30 November 2010

Notification of shareholding(s) in Company

23 November 2010

Notification of shareholding(s) in Company

22 November 2010

Total Voting Rights

22 November 2010

Notification of Director / PDMR Holdings

22 November 2010

Notification of shareholding(s) in Company

22 November 2010

Total Voting Rights

18 November 2010

Notification of Director / PDMR Holdings

18 November 2010

Notification of shareholding(s) in Company

16 November 2010

Directorate change

10 November 2010

Change in Adviser

10 November 2010

Blocklisting Interim Review

02 November 2010

Notification of shareholding(s) in Company

01 November 2010

Notification of shareholding(s) in Company

22 October 2010

Total Voting Rights

13 October 2010

Notification of Director / PDMR Holdings

12 October 2010

Final Results

29 September 2010

Blocklisting Interim Review

28 September 2010

Notification of shareholding(s) in Company

23 September 2010

Total Voting Rights

13 September 2010

Notification of shareholding(s) in Company

07 September 2010

Directorate change

24 August 2010

Trading statement

23 August 2010

Total Voting Rights

18 August 2010

Notification of shareholding(s) in Company

10 August 2010

Notification of shareholding(s) in Company

06 August 2010

Price Monitoring Extension

03 August 2010

Notification of shareholding(s) in Company

02 August 2010

Notification of shareholding(s) in Company

02 August 2010

Notification of Director / PDMR Holdings

30 July 2010

Notification of shareholding(s) in Company

26 July 2010

Notification of shareholding(s) in Company

26 July 2010

Notification of shareholding(s) in Company

23 July 2010

Notification of shareholding(s) in Company

23 July 2010

Blocklisting Interim Review

23 July 2010

Notification of shareholding(s) in Company

22 July 2010

Total Voting Rights

22 July 2010

Notification of shareholding(s) in Company

20 July 2010

Notification of shareholding(s) in Company

19 July 2010

Blocklisting Interim Review

06 July 2010

Interim Management Statement

22 June 2010

Total Voting Rights

18 June 2010

Company Secretary Change

11 June 2010

Disposal

25 May 2010

Directorate change

21 May 2010

Total Voting Rights

18 May 2010

Notification of shareholding(s) in Company

13 May 2010

Notification of shareholding(s) in Company

10 May 2010

Blocklisting Interim Review

05 May 2010

Directorate change

29 April 2010

Notification of shareholding(s) in Company

22 April 2010

Half Yearly Report

22 April 2010

Total Voting Rights

19 April 2010

Notification of shareholding(s) in Company

30 March 2010

CEO to step down

29 March 2010

Blocklisting Interim Review

23 March 2010

Total Voting Rights

15 March 2010

Directorate change

10 March 2010

Notification of shareholding(s) in Company

08 March 2010

Circular regarding the change of auditor

02 March 2010

Notice of Results

26 February 2010

Notification of shareholding(s) in Company

26 February 2010

Notification of shareholding(s) in Company

23 February 2010

Notification of shareholding(s) in Company

22 February 2010

Total Voting Rights

18 February 2010

Notification of shareholding(s) in Company

15 February 2010

Notification of shareholding(s) in Company

01 February 2010

Notification of shareholding(s) in Company

27 January 2010

Disposal

25 January 2010

Notification of shareholding(s) in Company

25 January 2010

Blocklisting Interim Review

22 January 2010

Total Voting Rights

19 January 2010

Blocklisting Interim Review

12 January 2010

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

 

Date

Document

17 December 2010

AGM resolutions

18 November 2010

Group accounts

09 September 2010

AP01 - Appointment Ian Dyson

07 September 2010

TM01 - Resignation Giles Thorley

25 June 2010

SH01 - Statement of Capital

18 June 2010

TM01 - Resignation Neil Preston

18 June 2010

AP03 - Appointment Ed Bashforth

26 April 2010

SH01 - Statement of Capital

26 April 2010

AR01 - Annual Return made up to 15 April 2010

06 April 2010

TM01 - Retirement Fritz Ternofsky

01 April 2010

TM01 - Retirement Mike Foster

31 March 2010

Auditors' resignation letter

31 March 2010

Auditors' resignation letter

11 March 2010

Auditors' resignation letter

29 January 2010

CC04 - Statement of Company's objects

 

3. Documents sent to the UK Listing Authority

 

Copies of the following documents were also submitted, at the time, to the UK Listing Authority for inspection at their Document Viewing Facility or, from 14 May 2010, through the National Storage Mechanism.

 

Date

Document

17 December 2010

AGM resolutions

18 November 2010

2010 Annual Report and Financial Statements

18 November 2010

2010 AGM Notice

18 November 2010

Proxy form

24 August 2010

Trading statement

23 July 2010

Blocklisting Interim Review

19 July 2010

Blocklisting Interim Review

06 July 2010

Interim Management Statement

10 May 2010

Blocklisting Interim Review

22 April 2010

Half Yearly Report

29 March 2010

Blocklisting Interim Review

08 March 2010

Circular and auditors' statement

25 January 2010

Blocklisting Interim Review

19 January 2010

Blocklisting Interim Review

 

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

 

Date

Document

18 November 2010

2010 Annual Report and Financial Statements

18 November 2010

2010 AGM Notice

18 November 2010

Proxy form

08 March 2010

Circular and auditors' statement

 

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:

 

Claire Stewart

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
 
 
AIUDKBDPFBKKODD

Related Shares:

Punch Taverns PLC
FTSE 100 Latest
Value8,275.66
Change0.00