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

10th Jun 2008 17:56

RNS Number : 4190W
Costain Group PLC
10 June 2008
 



Costain Group PLC("Costain" or the "Company")

Annual Information Update

In accordance with the requirements of the Prospectus Rule 5.2 the information listed below was published or made available to the public during the twelve month period up to and including 22 May 2008.

1. RIS Announcements

The following UK regulatory announcements have been made via a Regulatory Information Service. A copy of these announcements can be obtained from the London Stock Exchange website, www.londonstockexchange.com/marketnews

Date Headline

2007

11 May AGM Results

21 June Financial Close on Second Phase of Three Shires PFI

5 July Trading Update

25 July Board Changes

31 July Concession to develop Marina in Spain

2 August Contract Award by Rhondda Cynon Taf County Borough Council

12 September Response to Press Comment

14 September Interim Results for the six months ended 30 June 2007

27 September Contract Award from United Utilities

2 October Resolutions put to EGM and Disclosure of Proxy Votes

12 October Financial Close on Final Phase of Three Shires PFI

26 October Rights Issue - Successful Placement of Rights Issue Rump

26 October Rights Issue - 92.5 Per Cent Acceptances

31 October Total Voting Rights and Capital

5 November TR-1 Notifications of Major Interests in Shares UEM Builders Berhad

7 November TR-1 Notifications of Major Interests in Shares Gartmore Investment Limited

14 November Eurostar Trains Commence Services

23 November Appointment of New Chairman

28 November  M27 Contract Wins

30 November Blocklisting Application 

11 December Notification of Interests of Directors M Alexander

14 December Financial Close on Lewisham BSF

2008 

2 January Total Voting Rights and Capital

3 January  TR-1 Notifications of Major Interests in Shares UEM Builders Berhad

10 January Pre-close Trading Update and Board Changes

10 January Notification of Transactions of Directors - Wyllie and Bickerstaff Share Purchase

31 January Total Voting Rights and Capital

28 February J Morley retires from The Bankers Investment Trust

12 March Announcement of Preliminary Results for year ended 31 December 2007

20 March Notification of Interests of Directors J Morley

25 March TR-1 Notification of Major Interests in Shares L&G Group PLC

9 April Retirement of F W Ballard from Group Board

22 April Long Term Incentive Plan Awards Andrew Wyllie and Tony Bickerstaff

22 April Board Resignation : Azman Sulaiman

1 May Total Voting Rights and Capital

7 May Costain secures 5-year extension of AMP contract with Southern Water 

8 May AGM and Interim Management Statement

9 May AGM Results

14 May Costain awarded major Felixstowe container port contract

19 May 2007 Final Dividend - Scrip Alternative

22 May UKLA Annual Report and Accounts

2. Documents filed at Companies House

The Company has also made the following filings with Companies House. Copies of these documents can be obtained from Companies house, Crown WayCardiffCF14 3UZ (by e-mail at [email protected] or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk ). 

Date Description

2007

23 May  Ordinary Resolution and Special Resolution passed at AGM

22 June Annual Report and Accounts and Financial Statements for the year ended 31 December 2006

1 August 288(a) Appointment of Director

22 November Agreements in relation to the Rights Issue

4 December Form 88(2) Allotment of shares

18 December Form 88(2) Allotment of shares

18 December Form 88(2) Allotment of shares

21 December Form 88(2) Allotment of shares

31 December Form 288b Resignation of Director

2008 

9 January   Form288a Appointment of Director

24 January   Form 88(2) Allotment of shares

8 February  Form 88(2) Allotment of shares

17 March Form 287 Change of registered address

11 March Form 88(2) Allotment of shares

20 March Form 88(2) Allotment of shares

27 March Form 363 Annual Return

28 March Financial Statements for the year ended 31 December 2007

8 April Form 88(2) Allotment of shares

18 April Form 88(2) Allotment of shares

25 April Form 88(2) Allotment of shares

7 May     Form 88(2) Allotment of shares

7 May Form 88(2) Allotment of shares

19 May Special resolution approving new Articles of Association and a completed set of signed Memorandum and Articles of Association

  

3. Documents published and sent to shareholders

 

4 April 2008 Annual Report and Accounts including SCRIP Dividend Circular and Mandate Form
14 September Circular to Shareholders on the Rights Issue including the Interim Report and Accounts

[In accordance with the provisions Article 5.2 of the Prospectus Rules, it is acknowledged that the information referred to in this update was up to date at the time the information was published but some of the information referred to above may now be out of date.]

Copies of information released can be obtained from the Company's Registered Office at:

Costain HouseVanwall Business ParkMaidenheadBerkshireSL6 4UB

ENQUIRIES:

Costain Group PLC

Tel: 01628 842 444

Clive L. Franks

 

College Hill

Tel: 020 7457 2020

Mark Garraway

Adam Aljewicz

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

Related Shares:

Costain
FTSE 100 Latest
Value9,023.81
Change10.82