Annual Information Update

Balfour Beatty PLC 20 April 2006 ANNUAL INFORMATION UPDATE ========================= This annual information update is required by and is being made pursuant to Article 10 of the Prospectus Directive as implemented in the United Kingdom (Prospectus Rule 5.2) and not for any other purpose and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information which it contains. This information is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. This annual information update does not constitute an offer of any securities addressed to any person and should not be replied on by any person. The following documents have been filed with the Financial Services Authority during the period 1 July 2005 to 13 April 2006. These documents may be reviewed at the UK Listing Authority's Document Viewing Facility at 25 North Colonnade, Canary Wharf, London E14 5HS. Copies of these documents are also available on request from the Company's offices at 130 Wilton Road, London SW1V 1LQ. Date Headline ---- -------- 18 April 2006 Director/PDMR Shareholding 13 April 2006 Re Contract 12 April 2006 Additional Listing 12 April 2006 Re Contract 11 April 2006 Office of Fair Trade Merger Update 11 April 2006 Director/PDMR Shareholding 6 April 2006 Annual Report and Accounts 4 April 2006 Director/PDMR Shareholding 3 April 2006 Re Contract 31 March 2006 Carillion PLC Disposal 31 March 2006 Acquisition 30 March 2006 Acquisition 30 March 2006 Carillion PLC Disposal 21 March 2006 Director/PDMR Shareholding 21 March 2006 Director/PDMR Shareholding 20 March 2006 Re Contract 14 March 2006 Holding(s) in Company 10 March 2006 Transaction in Own Shares 9 March 2006 Holding(s) in Company 9 March 2006 Transaction in Own Shares 8 March 2006 Final Results - Part 4 8 March 2006 Final Results - Part 3 8 March 2006 Final Results - Part 2 8 March 2006 Final Results - Part 1 22 February 2006 Holding(s) in Company 2 February 2006 Notice of Results 27 January 2006 Co-operative Ins.Soc Rule 8.3 27 January 2006 Holding(s) in Company 25 January 2006 Co-operative Ins.Soc Rule 8.3 25 January 2006 Co-operative Ins.Soc Rule 8.3 25 January 2006 Co-operative Ins.Soc Rule 8.3 20 January 2006 Co-operative Ins.Soc Rule 8.3 20 January 2006 Co-operative Ins.Soc Rule 8.3 20 January 2006 Citigroup GM UK Eqty EPT Disclosure 19 January 2006 Lloyds TSB - Securities Administration Rule 8.3 19 January 2006 Morgan Stanley Secs. EPT Disclosure 19 January 2006 ABN AMRO BANK N.V. EPT Disclosure 19 January 2006 Henderson Global Inv Rule 8.3 19 January 2006 Citigroup GM UK Eqty EPT Disclosure 18 January 2006 Carillion PLC Acquisition 18 January 2006 Acquisition 18 January 2006 Barclays PLC Rule 8.3 18 January 2006 Morgan Stanley Secs. EPT Disclosure 18 January 2006 Citigroup GM UK Eqty EPT Disclosure 18 January 2006 Citigroup GM UK Eqty EPT Disclosure - Amendment 18 January 2006 UBS Global Asset Man Rule 8.3 17 January 2006 Barclays PLC Rule 8.3 17 January 2006 Citigroup GM UK Eqty EPT Disclosure Late Swap 17 January 2006 Morgan Stanley Secs. EPT Disclosure 17 January 2006 HBOS PLC Rule 8.3 17 January 2006 Citigroup GM UK Eqty EPT Disclosure - Amendment 17 January 2006 Citigroup GM UK Eqty EPT Disclosure - Amendment 17 January 2006 Citigroup GM UK Eqty EPT Disclosure 17 January 2006 UBS Global Asset Man Rule 8.3 16 January 2006 Barclays PLC Rule 8.3 16 January 2006 Co-operative Ins.Soc Rule 8.3 16 January 2006 Co-operative Ins.Soc Rule 8.3 16 January 2006 Amvescap PLC Rule 8.3 16 January 2006 Standard Life Inv. Rule 8.3 16 January 2006 Morgan Stanley Secs. EPT Disclosure 16 January 2006 State Street Global Rule 8.3 16 January 2006 Henderson Global Inv Rule 8.3 16 January 2006 Citigroup GM UK Eqty EPT Disclosure 16 January 2006 Threadneedle AM Hdgs Rule 8.3 13 January 2006 Aegon UK Group Rule 8.3 13 January 2006 State Street Global Rule 8.3 13 January 2006 Barclays PLC Rule 8.3 13 January 2006 Brewin Dolphin Sec L Rule 8.3 13 January 2006 Morgan Stanley Secs. EPT Disclosure 13 January 2006 HBOS PLC Rule 8.3 13 January 2006 Henderson Global Inv Rule 8.3 13 January 2006 Legal&Gen Inv Mgmnt Rule 8.3 13 January 2006 Citigroup GM UK Eqty EPT Disclosure 12 January 2006 State Street Global Rule 8.3 12 January 2006 HBOS PLC Rule 8.3 12 January 2006 Barclays PLC Rule 8.3 12 January 2006 Morgan Stanley Secs. EPT Disclosure 12 January 2006 Aegon UK Group Rule 8.3 12 January 2006 F&C Asset Management Rule 8.3 12 January 2006 Citigroup GM UK Eqty EPT Disclosure 12 January 2006 Citigroup GM UK Eqty EPT Disclosure - Amendment 12 January 2006 State Street Global Rule 8.3 - Amendment 11 January 2006 State Street Global Rule 8.3 11 January 2006 State Street Global Rule 8.3 11 January 2006 Barclays PLC Rule 8.3 11 January 2006 Schroders PLC Rule 8.3 11 January 2006 Brewin Dolphin Sec L Rule 8.3 11 January 2006 ABN AMRO BANK N.V. EPT Disclosure 11 January 2006 J.P. Morgan Securities Ltd. EPT Disclosure 11 January 2006 Henderson Global Inv Rule 8.3 11 January 2006 Citigroup GM UK Eqty EPT Disclosure 11 January 2006 Citigroup GM UK Eqty EPT Disclosure - Amendment 11 January 2006 Morgan Stanley Secs. EPT Disclosure 11 January 2006 Trading Statement 10 January 2006 State Street Global Rule 8.3 10 January 2006 M&G Inv Management Ltd: Rule 8.3 10 January 2006 DresKleinWass. Grp Ld: Rule 8.3 10 January 2006 Henderson Global Inv Rule 8.3 10 January 2006 Brewin Dolphin Sec L Rule 8.3 10 January 2006 Lloyds TSB - Securities Administration Rule 8.3 10 January 2006 Legal&Gen Inv Mgmnt Rule 8.3 10 January 2006 ABN AMRO BANK N.V. EPT Disclosure 10 January 2006 Morgan Stanley Secs. EPT Disclosure 10 January 2006 Citigroup GM UK Eqty EPT Disclosure 10 January 2006 Rule 2.10 Announcement 10 January 2006 PFI Equity Transactions 9 January 2006 M&G Inv Management Ltd: Rule 8.3 9 January 2006 UBS Global Asset Man Rule 8.3 9 January 2006 DresKleinWass. Grp Ld: Rule 8.3 9 January 2006 Morgan Stanley Secs. EPT Disclosure 9 January 2006 Citigroup GM UK Eqty EPT Disclosure 9 January 2006 Rule 2.10 Announcement 9 January 2006 Re Contract 6 January 2006 M&G Inv Management Ltd: Rule 8.3 6 January 2006 State Street Global Rule 8.3 6 January 2006 F&C Asset Management Rule 8.3 6 January 2006 Barclays PLC Rule 8.3 6 January 2006 Schroders PLC Rule 8.3 6 January 2006 Morgan Stanley Secs. EPT Disclosure 6 January 2006 Capital Group Co. Rule 8.3 6 January 2006 HBOS PLC Rule 8.3 6 January 2006 Henderson Global Inv Rule 8.3 6 January 2006 Citigroup GM UK Eqty EPT Disclosure 6 January 2006 DresKleinWass. Grp Ld: Rule 8.3 5 January 2006 F&C Asset Management Rule 8.3 5 January 2006 Barclays PLC Rule 8.3 5 January 2006 Schroders PLC Rule 8.3 5 January 2006 Fidelity Int Ltd Rule 8.3 5 January 2006 Amvescap PLC Rule 8.3 5 January 2006 Capital Group Co. Rule 8.3 5 January 2006 HBOS PLC Rule 8.3 5 January 2006 ABN AMRO BANK N.V. EPT Disclosure 5 January 2006 Morgan Stanley Secs. EPT Disclosure 5 January 2006 Citigroup GM UK Eqty EPT Disclosure 5 January 2006 DresKleinWass. Grp Ld: Rule 8.3 4 January 2006 DresKleinWass. Grp Ld: Rule 8.3 4 January 2006 Schroders PLC Rule 8.3 4 January 2006 Barclays PLC Rule 8.3 4 January 2006 F&C Asset Management Rule 8.3 4 January 2006 State Street Global Rule 8.3 4 January 2006 Standard Life Inv. Rule 8.3 4 January 2006 HBOS PLC Rule 8.3 4 January 2006 Threadneedle AM Hdgs Rule 8.3 4 January 2006 Aviva PLC Rule 8.3 4 January 2006 Morgan Stanley Secs. EPT Disclosure 4 January 2006 Citigroup GM UK Eqty EPT Disclosure 4 January 2006 UBS Global Asset Man Rule 8.3 3 January 2006 Barclays PLC Rule 8.3 3 January 2006 J.P. Morgan Securities Ltd. EPT Disclosure 3 January 2006 Morgan Stanley Secs. EPT Disclosure 3 January 2006 HBOS PLC Rule 8.3 30 December 2005 Barclays PLC Rule 8.3 30 December 2005 HBOS PLC Rule 8.3 30 December 2005 State Street Global Rule 8.3 30 December 2005 Morgan Stanley Secs. EPT Disclosure 30 December 2005 Aviva PLC Rule 8.3 30 December 2005 Standard Life Inv. Rule 8.3 30 December 2005 ABN AMRO BANK N.V. EPT Disclosure 30 December 2005 Citigroup GM UK Eqty EPT Disclosure 29 December 2005 Barclays PLC Rule 8.3 29 December 2005 Morgan Stanley Secs. EPT Disclosure 29 December 2005 J.P. Morgan Securities Ltd. EPT Disclosure 29 December 2005 Aviva PLC Rule 8.3 29 December 2005 Citigroup GM UK Eqty EPT Disclosure 29 December 2005 UBS Global Asset Man Rule 8.3 28 December 2005 Barclays PLC Rule 8.3 28 December 2005 Taube Hodson Stonex Rule 8.3 28 December 2005 Lloyds TSB - Securities Administration Rule 8.1 28 December 2005 Aviva PLC Rule 8.3 28 December 2005 Morgan Stanley Secs. EPT Disclosure 28 December 2005 ABN AMRO BANK N.V. EPT Disclosure 28 December 2005 Citigroup GM UK Eqty EPT Disclosure 23 December 2005 Barclays PLC Rule 8.3 23 December 2005 State Street Global Rule 8.3 23 December 2005 Lloyds TSB - Securities Administration Rule 8.3 23 December 2005 Amvescap PLC Rule 8.3 23 December 2005 HBOS PLC Rule 8.3 23 December 2005 ABN AMRO BANK N.V. EPT Disclosure 23 December 2005 Morgan Stanley Secs. EPT Disclosure 23 December 2005 Citigroup GM UK Eqty EPT Disclosure Amendment 23 December 2005 Standard Life Inv. Rule 8.3 23 December 2005 New Star Asset Management Ltd: Rule 8.3 23 December 2005 Citigroup GM UK Eqty EPT Disclosure 23 December 2005 UBS Global Asset Man Rule 8.3 23 December 2005 Citigroup GM UK Eqty EPT Disclosure 22 December 2005 Liontrust Ass.ManPLC: Rule 8.3 22 December 2005 Barlcays PLC Rule 8.3 22 December 2005 Amvescap PLC Rule 8.3 22 December 2005 State Street Global Rule 8.3 22 December 2005 HBOS PLC Rule 8.3 22 December 2005 Morgan Stanley Secs. EPT Disclosure 22 December 2005 Legal&Gen Inv Mgmnt Rule 8.3 22 December 2005 Aviva PLC Rule 8.3 22 December 2005 UBS Global Asset Man Rule 8.3 21 December 2005 Barclays PLC Rule 8.3 21 December 2005 Amvescap PLC Rule 8.3 21 December 2005 J.P. Morgan Securities Ltd. EPT Disclosure 21 December 2005 State Street Global Rule 8.3 21 December 2005 Morgan Stanley Secs. EPT Disclosure 21 December 2005 Citigroup GM UK Eqty EPT Disclosure 21 December 2005 UBS Global Asset Man Rule 8.3 21 December 2005 Aviva PLC Rule 8.3 21 December 2005 ABN AMRO BANK N.V. EPT Disclosure 20 December 2005 Barclays PLC Rule 8.3 20 December 2005 HBOS PLC Rule 8.3 20 December 2005 Lloyds TSB - Securities Administration Rule 8.1 20 December 2005 State Street Global Rule 8.3 20 December 2005 Morgan Stanley Secs. EPT Disclosure 20 December 2005 Citigroup GM UK Eqty EPT Disclosure - Amendment 20 December 2005 ABN AMRO BANK N.V. EPT Disclosure 20 December 2005 UBS Global Asset Man Rule 8.3 20 December 2005 Henderson Global Inv Rule 8.3 19 December 2005 Barclays PLC Rule 8.3 19 December 2005 Citigroup GM UK Eqty EPT Disclosure Amendment 19 December 2005 Standard Life Inv. SAR 3 19 December 2005 State Street Global Rule 8.3 19 December 2005 Baillie Gifford & Co. Rule 8.3 19 December 2005 Morgan Stanley Secs. EPT Disclosure 19 December 2005 J.P. Morgan Securities Ltd. EPT Disclosure 19 December 2005 Amvescap PLC Rule 8.3 19 December 2005 Citigroup GM UK Eqty EPT Disclosure 19 December 2005 F&C Asset Management Rule 8.3 19 December 2005 Citigroup GM UK Eqty EPT Disclosure Amendment 19 December 2005 ABN AMRO BANK N.V. EPT Disclosure 16 December 2005 J.P. Morgan Securities Ltd. EPT Disclosure 16 December 2005 Barclays PLC Rule 8.3 16 December 2005 State Street Global Rule 8.3 16 December 2005 Lloyds TSB - Securities Administration Rule 8.3 16 December 2005 Morgan Stanley Secs. EPT Disclosure 16 December 2005 F&C Asset Management Rule 8.3 16 December 2005 Aviva PLC Rule 8.3 16 December 2005 UBS Global Asset Man Rule 8.3 16 December 2005 New Star Asset Management Ltd: Rule 8.3 16 December 2005 Citigroup GM UK Eqty EPT Disclosure 15 December 2005 Barclays PLC Rule 8.3 15 December 2005 State Street Global Rule 8.3 15 December 2005 HBOS PLC Rule 8.3 15 December 2005 Capital Group Co. Rule 8.3 15 December 2005 Lloyds TSB - Securities Administration Rule 8.3 15 December 2005 Citigroup GM UK Eqty EPT Disclosure 14 December 2005 Barclays PLC Rule 8.3 14 December 2005 HBOS PLC Rule 8.3 14 December 2005 Morgan Stanley Secs. EPT Disclosure 14 December 2005 ABN AMRO BANK N.V. EPT Disclosure 14 December 2005 UBS Global Asset Man Rule 8.3 14 December 2005 Amvescap PLC Rule 8.3 14 December 2005 Citigroup GM UK Eqty EPT Disclosure 14 December 2005 Liontrust Ass.ManPLC: Rule 8.3 13 December 2005 J.P. Morgan Securities Ltd. EPT Disclosure 13 December 2005 Barclays PLC Rule 8.3 13 December 2005 Morgan Stanley Secs Rule 8.1 13 December 2005 Morgan Stanley Secs. EPT Disclosure 13 December 2005 Capital Group Co. Rule 8.3 13 December 2005 New Star Asset Management Ltd: Rule 8.3 13 December 2005 Amvescap PLC Rule 8.3 13 December 2005 ABN AMRO BANK N.V. EPT Disclosure 13 December 2005 Lloyds TSB - Securities Administration Rule 8.3 13 December 2005 Citigroup GM UK Eqty EPT Disclosure 13 December 2005 Henderson Global Inv Rule 8.3 13 December 2005 Re Contract 12 December 2005 HBOS PLC Rule 8.3 12 December 2005 F&C Asset Management Rule 8.3 12 December 2005 Announcement re Mowlem PLC 9 December 2005 Holding(s) in Company 8 December 2005 Re Contract 1 December 2005 Blocklisting Interim Review 25 November 2005 Holding(s) in Company 16 November 2005 Holding(s) in Company 16 November 2005 Re Contract 14 November 2005 Re Contract 10 November 2005 Directorate Change 8 November 2005 Re Contract 3 November 2005 Director Declaration 3 November 2005 Re Contract 1 November 2005 Statement re Company Visit 31 October 2005 Directorate Change 11 October 2005 Directorate Change 10 October 2005 Re Contract 7 October 2005 Statement re Hatfield 6 October 2005 Carillion PLC Re Contract 6 October 2005 Re Contract 3 October 2005 Holding(s) in Company 29 September 2005 Director/PDMR Shareholding 27 September 2005 Director/PDMR Shareholding 22 September 2005 Director/PDMR Shareholding 13 September 2005 Transaction in Own Shares 8 September 2005 Director/PDMR Shareholding 22 August 2005 Doc re. Interim Report 22 August 2005 Re Contract 17 August 2005 Further re Interim Results 17 August 2005 Interim Results - Part 3 17 August 2005 Interim Results - Part 2 17 August 2005 Interim Results - Part 1 10 August 2005 Acquisition 1 August 2005 Director/PDMR Shareholding 25 July 2005 Re Contract 20 July 2005 Notice of Results 18 July 2005 Re Contract 13 July 2005 Re Contract 1 July 2005 Director/PDMR Shareholding Companies House Filings ======================= The following documents have been filed by the Company with the Registrar of Companies at Companies House during the period 1 July 2005 to 13 April 2006. Copies of these documents may be obtained from Companies House ( www.companieshouse.gov.uk): Date Document Type ---- ------------- 1 July 2005 Return of Allotment, Form 88(2) 8 July 2005 Return of Allotment, Form 88(2) 14 July 2005 Return of Allotment, Form 88(2) 18 July 2005 Return of Allotment, Form 88(2) 21 July 2005 Return of Allotment, Form 88(2) 1 August 2005 Return of Allotment, Form 88(2) 11 August 2005 Return of Allotment, Form 88(2) 12 August 2005 Return of Allotment, Form 88(2) 14 August 2005 Return of Allotment, Form 88(2) 19 August 2005 Return of Allotment, Form 88(2) 26 August 2005 Return of Allotment, Form 88(2) 2 September 2005 Return of Allotment, Form 88(2) 5 September 2005 Return of Allotment, Form 88(2) 8 September 2005 Return of Allotment, Form 88(2) 15 September 2005 Return of Allotment, Form 88(2) 26 September 2005 Return of Allotment, Form 88(2) 26 September 2005 Return of Allotment, Form 88(2) 26 September 2005 Return by Company purchasing its own shares, Form 169 6 October 2005 Return of Allotment, Form 88(2) 13 October 2005 Return of Allotment, Form 88(2) 21 October 2005 Return of Allotment, Form 88(2) 24 October 2005 Return of Allotment, Form 88(2) 28 October 2005 Return of Allotment, Form 88(2) 14 November 2005 Return of Allotment, Form 88(2) 14 November 2005 Appointment of Director, Form 288a 25 November 2005 Return of Allotment, Form 88(2) 12 December 2005 Return of Allotment, Form 88(2) 13 December 2005 Return of Allotment, Form 88(2) 22 December 2005 Return of Allotment, Form 88(2) 5 January 2006 Termination of appointment as director, Form 288b (R Delbridge) 5 January 2006 Termination of appointment as director, Form 288b (Sir D Wright) 5 January 2006 Termination of appointment as director, Form 288b (A J Wivell) 5 January 2006 Return of Allotment, Form 88(2) 18 January 2006 Return of Allotment, Form 88(2) 24 January 2006 Return of Allotment, Form 88(2) 2 February 2006 Return of Allotment, Form 88(2) 3 February 2006 Return of Allotment, Form 88(2) 16 February 2006 Return of Allotment, Form 88(2) 20 February 2006 Return of Allotment, Form 88(2) 2 March 2006 Return of Allotment, Form 88(2) 13 March 2006 Return of Allotment, Form 88(2) 16 March 2006 Return of Allotment, Form 88(2) 27 March 2006 Return of Allotment, Form 88(2) 27 March 2006 Return by a Company purchasing its own shares, Form 169 27 March 2006 Return by a Company purchasing its own shares, Form 169 7 April 2006 Return of Allotment, Form 88(2) Documents published and sent to shareholders ============================================ The following documents have been published by the Company and sent to shareholders during the period 1 July 2005 to 13 April 2006: Date Document ---- -------- 22 August 2005 Interim Report 2005 6 April 2006 Annual Report & Accounts for 2005 and Notice of AGM 2006 Letter concerning 'cold-calling' of shareholders Christopher Pearson Company Secretary April 2006 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings