Annual Information Update

RNS Number : 6369A
easyJet PLC
03 February 2011
 

                                                      easyJet plc ("the Company")

 

                                                       Annual Information Update

 

3 February 2011

 

Pursuant to Section 5.2 of the Prospectus Rules, the Company submits its Annual Information Update which refers to information that has been published or made available to the public between 3 February 2010 and 3 February 2011.

 

The information referred to in this update was up to date at the time the information was published but some information may now be out of date. Information is referred to in this update rather than included in full.

 

1.    Announcements listed below were published via RNS, a Regulatory Information Service:

                         

Date

Description of Document

 

1 February 2011

Shares Blocklisting Interim Review

 

31 January 2011

Total Voting Rights

 

28 January 2011

Director/PDMR Shareholding - Sir Michael Rake

 

26 January 2011

Holdings in Company - Deutsche Bank

 

20 January 2011

First Quarter Interim Management Statement

 

18 January 2011

Annual Financial Report

 

13 January 2011

Holdings in Company - Deutsche Bank

 

12 January 2011

Director/PDMR Shareholding - Carolyn McCall, Chris Kennedy, Mike Campbell, Catherine Lynn, Warwick Brady, Dana Dunne

 

07 January 2011

December Passenger Statistics

 

31 December 2010

Aircraft Order with Airbus

.

31 December 2010

Total Voting Rights

 

17 December 2010

Holdings in Company - Standard Life Investments Ltd.

 

12 December 2010

Director/PDMR Shareholding - Carolyn McCall, Chris Kennedy, Warwick Brady, Catherine Lynn, Dana Dunne, Michael Campbell

 

6 December 2010

EGM Results

 

2 December 2010

 

Total Voting Rights

 

16 November 2010

Notice of EGM 2010

 

16 November 2010

Final Results for the year ended 30 September 2010

 

12 November 2010

Director/PDMR Shareholding - Chris Kennedy, Michael Campbell, Catherine Lynn, Warwick Brady and Dana Dunne

 

08 November 2010

Holdings in Company - Standard Life Investments Ltd

 

04 November 2010

Holdings in Company - Prudential plc group of companies

 

04 November 2010

Passenger Statistics for October 2010

 

29 October 2010

Total Voting Rights

 

14 October 2010

Director/PDMR Shareholding - Michael Campbell, Catherine Lynn, Warwick Brady and Dana Dunne

 

11 October 2010

Amended Brand Licence Agreement

 

11 October  2010

Brand Licence Dispute Resolution

 

06 October 2010

Passenger Statistics for September 2010 and Trading Update for the year ended 30 September 2010

 

30 September 2010

Total Voting Rights

 

14 September 2010

Director/PDMR Shareholding - Michael Campbell, Tim Newing, Catherine Lynn, Warwick Brady, Cor Vrieswijk and Dana Dunne

 

06 September  2010

Passenger Statistics for August 2010

 

31 August 2010

Total Voting Rights

 

12 August 2010

Director/PDMR Shareholding - Michael Campbell, Tim Newing, Catherine Lynn, Warwick Brady, Cor Vrieswijk and Dana Dunne

 

05 August 2010

Passenger Statistics for July 2010

 

02 August 2010

Shares Blocklisting Interim Review

 

30 July 2010

Total Voting Rights

 

29 July  2010

Director/PDMR Shareholding - Carolyn McCall

 

29 July  2010

Director/PDMR Shareholding - Chris Kennedy

 

28 July 2010

Third Quarter Interim Management Statement

 

23 July 2010

Holdings in Company - Standard Life Investments Ltd

 

22 July 2010

Holdings in Company - Standard Life Investments Ltd

 

19 July 2010

Director/PDMR Shareholding - Michael Campbell, Tim Newing, Catherine Lynn, Warwick Brady, Cor Vrieswijk and Dana Dunne

 

19 July 2010

Holdings in Company - Standard Life Investments Ltd

 

06 July 2010

Director/PDMR shareholding - Grant of share options under the LTIP to Carolyn McCall and Chris Kennedy.

 

06 July 2010

Passenger Statistics for June 2010

 

5 July 2010

Director/PDMR Shareholding - Sir Michael Rake

 

01 July 2010

Confirmation of appointments of Carolyn McCall and Chris Kennedy as directors

 

30 June  2010

Total Voting Rights

 

22 June  2010

Director/PDMR Shareholding - Andy Harrison

 

15 June 2010

Director/PDMR Shareholding - Andrew Harrison, Michael Campbell, Tim Newing, Catherine Lynn, Warwick Brady, Cor Vrieswijk and Dana Dunne

 

14 June 2010

Statement on Brand Licence Agreement

 

11 June 2010

Director/PDMR Shareholding - Warwick Brady and Cor Vrieswijk

 

04 June 2010

Passenger Statistics for May 2010

 

28 May 2010

Total Voting Rights

 

18 May 2010

Chairman's Letter to Shareholders

13 May 2010

Director/PDMR Shareholding - Andy Harrison, Michael Campbell, Tim Newing, Catherine Lynn, Warwick Brady and Dana Dunne

 

11 May 2010

Half Yearly Report

 

07 May 2010

Passenger Statistics for April  2010

 

30 April 2010

Total Voting Rights

 

19 April 2010

Update on Impact of Volcanic Disruption

 

15 April 2010

Director/PDMR Shareholding - Andy Harrison, Michael Campbell, Tim Newing and Catherine Lynn

 

08 April 2010

Passenger Statistics for March 2010

 

31 March 2010

Director/PDMR Shareholding - Sir Stelios Haji-Ioannou

 

31 March 2010

Total Voting Rights

 

24 March 2010

Appointment of Carolyn McCall as Chief Executive Officer

 

23 March 2010

PDMR Shareholding - Catherine Lynn

 

15 March 2010

Director/PDMR Shareholding - Andy Harrison, Michael Campbell, Tim Newing and Catherine Lynn

 

09 March 2010

Director/PDMR Shareholding - Sir Stelios Haji-Ioannou

 

04 March 2010

Passenger Statistics for February 2010

 

26  February 2010

Total Voting Rights

 

18 February 2010

Result of 2010 AGM

 

18 February 2010

AGM Statement

 

17 February 2010

Director/PDMR Shareholding - Sir Stelios Haji-Ioannou

 

12  February  2010

Director/PDMR Shareholding - Andy Harrison, Michael Campbell, Tim Newing and Catherine Lynn

 

04 February 2010

Passenger Statistics for January 2010

 

03 February 2010

Annual Information Update 2010

 

 

Copies of the above announcements can be obtained from the London Stock Exchange website at www.londonstockexchange.com and the Company's website, www.easyJet.com

 

 

 

2.    Documents filed at Companies House

 

All of the documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated.

 

Date

Description of Document

 

2 February 2011

Annual Report and Accounts for the period ended 30 September 2010

 

28 January 2011

Form SH01 - Return of Allotment of Shares

 

20 January 2011

Form SH01 - Return of Allotment of Shares

 

19 January 2011

Form SH01 - Return of Allotment of Shares

 

7 January 2011

Form SH01 - Return of Allotment of Shares

 

29 December 2010

Articles of Association

 

29 December 2010

RES01 - Alteration to Memorandum and Articles

 

10 December 2010

Result of EGM

 

10 December 2010

Articles of Association

 

10 December 2010

Resolution passed at EGM

 

7 December 2010

Form SH01 - Return of Allotment of Shares

 

6 December 2010

Form SH01 - Return of Allotment of Shares

 

24 November 2010

Form CH01 - Director 's Change of Particulars - Sir David Michels

 

24 November 2010

Form CH01 - Director 's Change of Particulars - Prof Rigas Doganis

 

22 November 2010

 

Form SH01 - Return of Allotment of Shares

 

29 October 2010

 

Form SH01 - Return of Allotment of Shares

 

14 October 2010

 

Form SH01 - Return of Allotment of Shares

 

08 October 2010

Form SH01 - Return of Allotment of Shares

 

27 September  2010

Form SH01 - Return of Allotment of Shares

 

17 September 2010

Form SH01 - Return of Allotment of Shares

 

02 September 2010

Form SH01 - Return of Allotment of Shares

 

12 August 2010

Form SH01 - Return of Allotment of Shares

 

09 August 2010

Form SH01 - Return of Allotment of Shares

 

29 July 2010

Form SH01 - Return of Allotment of Shares

 

19 July 2010

Form AP01 - Appointment of Carolyn McCall OBE as Director

 

15 July 2010

Form SH01 - Return of Allotment of Shares

 

15 July 2010

Form AP01 - Appointment of Chris Kennedy as Director

 

01 July  2010

Form SH01 - Return of Allotment of Shares

 

01 July 2010

Form TM01 - Resignation of Andrew Harrison as  Director

 

14 June 2010

Form SH01 - Return of Allotment of Shares

 

03 June 2010

Form SH01 - Return of Allotment of Shares

 

28 May 2010

Form SH01 - Return of Allotment of Shares

 

20 May 2010

Form SH01 - Return of Allotment of Shares

 

17 May 2010

Form TM01 - Resignation of Bob Rothenberg MBE as  Director

 

17 May 2010

Form TM01 - Resignation of Sir Stelios Haji-Ioannou as  Director

 

13 May 2010

Form SH01 - Return of Allotment of Shares

 

05 May 2010

Form SH01 - Return of Allotment of Shares

 

19 April 2010

Form SH01 - Return of Allotment of Shares

 

14 April  2010

Form SH01 - Return of Allotment of Shares

 

13 April 2010

Form AR01 - Annual Return made up to 24 March 2010

 

19 March 2010

Form SH01 - Return of Allotment of Shares

 

03 March 2010

Form SH01 - Return of Allotment of Shares

 

02 March 2010

Form SH01 - Return of Allotment of Shares

 

24 February 2010

Resolutions disapplying pre emption rights and authorising allotment of shares. Alteration to Memorandum and Articles

 

19 February 2010

Form SH01 - Return of Allotment of Shares

 

17 February 2010

Form SH01 - Return of Allotment of Shares

 

04 February 2010

Form SH01 - Return of Allotment of Shares

 

 

Copies of documents filed with the Registrar of Companies can be obtained from:

 

Companies House

Crown Way

Cardiff

CF14 3UZ

 

www.companieshouse.gov.uk

 

 

3.    Annual and Half Year Report 2010 and Notice of Annual General Meeting 2011

 

The Company's Annual Report for the period ended 30 September 2010 and Notice of the 2011 Annual General Meeting were submitted to the Financial Services Authority on 18 January 2011. These documents are available at the National Storage Mechanism located at www.hemscott.com/nsm.do.  The documents can also be found on the Company's website www.easyJet.com as can the Half Year Report 2010 published on 11 May 2010.

 

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

 

Hangar 89

London Luton Airport

Luton

Bedfordshire

LU2 9PF

United Kingdom

 

 

 

3 February 2011


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

Companies

easyJet (EZJ)
UK 100

Latest directors dealings