Annual Information Update

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 enquiries@companies-house.gov.uk 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 Park
Maidenhead
Berkshire
SL6 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
UK 100

Latest directors dealings