Annual Information Update

Costain Group PLC 19 May 2006 Costain Group plc Annual information Update for the 12 months up to and including 17 May 2006 In accordance with Prospectus Rule 5.2, the Company sets out below a summary of the information which has been published or made available to the public over the previous 12 months. 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 2 May 2006 Voting results of AGM 27 Apr 2006 AGM Statement 24 Apr 2006 Long-Term Incentive Plan 18 Apr 2006 2006 Financial Calendar 15 Mar 2006 Preliminary Results 6 Mar 2006 Appt of new Finance Director 16 Jan 2006 BSF Contract Win 11 Jan 2006 Trading Update 9 Dec 2005 Consortium for M25 DBFO 16 Nov 2005 Application for Blocklisting 2 Nov 2005 Alcaidesa development 12 Oct 2005 Financial Close 0on Kent PFI 22 Sep 2005 Director/PDMR Shareholding 20 Sep 2005 Share Incentives 14 Sep 2005 Holding(s) in Company 13 Sep 2005 M1 Road Contract 12 Sep 2005 Appt. of new Chief Executive 31 Aug 2005 Interim Results 17 Aug 2005 Transition to IFRS 12 Aug 2005 Holding(s) in Company 29 Jul 205 PFI Scheme Awards 15 Jul 2005 Major Road Contract Award 13 Jul 2005 Change in shareholding 1 Jul 2005 Trading Statement 24 Jun 2005 Iran Gas Contract 9 Jun 2005 Bristol Water Partnership 20 May 2005 Capital Restructuring 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 Way, Cardiff CF14 3UZ (by email at enquiries@companies-house.gov.uk or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk ). Date Description of filing 11 May 2006 288c - Director's Particulars Changed 18 Apr 2006 88(2)- Allotment of Shares 10 Apr 2006 363a - Annual Return (to 28 Feb 2006) 14 Mar 2006 88(2) - Allotment of Shares 20 Jan 2006 88(2) - Allotment of Shares 29 Dec 2005 88(2) - Allotment of Shares 27 Sep 2005 288a - Director Appointed 27 Sep 2005 288b - Director Resigned 5 Jul 2005 MEM/ARTS - Memorandum of Association / Articles of Association 1 Jul 2005 Annual Accounts (to 31 Dec 2004) 20 May 2005 CERT17 - Reduction of Issued Capital & Share Premium 20 May 2005 OC - Reduce Cap Cancel Share Premium A/ c 20 May 2005 RES01 - Special Resolution 18 May 2005 RES11 - Special Resolution 3. Documents published and sent to shareholders 28 Mar 2006 2005 Annual Report and Accounts 24 Sep 2005 2005 Interim Report and Accounts In accordance with the provisions of Article 27(3) of the Prospectus Directive Regulation, 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 House Nicholsons Walk Maidenhead Berkshire SL6 1LN 19 May 2006 Enquiries: Costain Group PLC Tel: 01628 872575 clive.franks@costain.com Clive L Franks, Company Secretary This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings