Annual Information Update

RNS Number : 1330R
Wolseley PLC
31 October 2011
 



Annual Information Update

In accordance with the requirements of Prospectus Rule 5.2, Wolseley plc submits its annual information update, which summarises the information that has been published or made available to the public for the period from 30 October 2010 to 29 October 2011 inclusive.

 

The information referred to in this announcement was up-to-date at the time the information was published and some information may now be out of date and/or prepared in accordance with the laws and regulations of jurisdictions outside England and Wales.           

 

1.       RNS Announcements

 

The UK regulatory announcements listed below have been made via RNS which is a Regulatory Information Service and can be obtained from the London Stock Exchange website, www.londonstockexchange.com or the Company's website at www.wolseley.com.

                                      

                                                                        

Date

Announcements

29 October 2010

Annual Information Update announcement

1 November 2010

Holding(s) in Company

2 November 2010

Result of Meeting

3 November 2010

Holding(s) in Company

3 November 2010

Holding(s) in Company

3 November 2010

Notification under LR9.6.14

10 November 2010

Notification under LR9.6.14

12 November 2010

Director / PDMR shareholding announcement

19 November 2010

Court sanction of scheme of arrangement

19 November 2010

Director / PDMR shareholding announcement

22 November 2010

Court approves reduction of capital

23 November 2010

Notice of cancellation of listing from the Official List

23 November 2010

Scheme Effective Date

24 November 2010

Holding(s) in Company

25 November 2010

Additional Listing

30 November 2010

Total voting rights

1 December 2010

Director / PDMR shareholding announcement

3 December 2010

Director / PDMR shareholding announcement

6 December 2010

Additional Listing

7 December 2010

Interim Management Statement

7 December 2010

Confirmation of Reduction in Capital

10 December 2010

Director / PDMR shareholding announcement

20 December 2010

Additional Listing

31 December 2010

Total voting rights

12 January 2011

Holding(s) in Company

17 January 2011

Holding(s) in Company

20 January 2011

Result of AGM

20 January 2011

Directorate change

31 January 2011

Total voting rights

14 February 2011

Notification under LR9.6.14

28 February 2011

Total voting rights

22 March 2011

Directorate change

28 March 2011

Holding(s) in Company

29 March 2011

Half Yearly Results

30 March 2011

Director / PDMR shareholding announcement

31 March 2011

Total voting rights

14 April 2011

Director / PDMR shareholding announcement

28 April 2011

Director / PDMR shareholding announcement

28 April 2011

Total voting rights

6 May 2011

Director / PDMR shareholding announcement

13 May 2011

Director / PDMR shareholding announcement

31 May 2011

Total voting rights

1 June 2011

Interim Management Statement

13 June 2011

Additional Listing

30 June 2011

Total voting rights

30 June 2011

Block Listing six monthly return

12 July 2011

Disposal announcement

14 July 2011

Notification under LR9.6.14

25 July 2011

Disposal announcement

26 July 2011

Director / PDMR shareholding announcement

27 July 2011

Director / PDMR shareholding announcement

29 July 2011

Total voting rights

1 August 2011

Holding(s) in Company

2 August 2011

Refinancing announcement

31 August 2011

Total voting rights

30 September 2011

Directorate change

30 September 2011

Total voting rights

4 October 2011

Annual results

7 October 2011

Holding(s) in Company

10 October 2011

Holding(s) in Company

28 October 2011

Publication of Annual Report and Accounts announcement

28 October 2011

Director /PDMR shareholding announcement

 

 

2.       Documents filed at Companies House

 

The documents listed below were filed with the Registrar of Companies at Companies House and can be obtained from Companies House, Crown Way, Cardiff C14 3UZ (www.companieshouse.gov.uk).  They are also available (as dated below) through Companies House Direct at www.direct.companieshouse.gov.uk.

 

Date

Form  

Filing

2 November 2010

Form SH01

Return of allotment of shares / Statement of Capital

3 November 2010

Form SH01

Return of allotment of shares / Statement of Capital

5 November 2010

Form SH01

Return of allotment of shares / Statement of Capital

9 November 2010

Form SH01

Return of allotment of shares / Statement of Capital

10 November 2010

Articles

Updated Articles of Association

10 November 2010

Form SH01

Return of allotment of shares / Statement of Capital

16 November 2010

Resolution

Resolution to vary share rights and names

16 November 2010

Resolution

Resolution relating to Company share scheme arrangement

16 November 2010

Resolution

Alteration to Memorandum and Articles

23 November 2010

OC

Scheme of Arrangement

23 November 2010

OC138

Reduction of Issued Capital and Minute

23 November 2010

Cert 15

Reduction of Issued Capital

23 November 2010

Form SH19

Statement of Capital

23 November 2010

Form AR01

Annual Return

25 November 2010

Form RR02

Application by a public company for re-registration as a private limited company 

25 November 2010

Resolution

Re-registration from public to private limited company 

25 November 2010

Mar

Re-registration Memorandum and Articles

25 November 2010

Cert10

Certificate of re-registration from PLC to private limited company

 

3.       Documents filed with Jersey Registry

 

The documents listed below were filed with the Companies Registry in Jersey and can be obtained from Jersey Financial Services Commission, PO Box 267, 14-18 Castle Street, St Helier, Jersey, JE4 8TP, telephone: +44(0)1534 822000 (www.jerseyfsc.org). 

 

Date

Item

Description

28 September 2010

Foundation Documents

Statement of Particulars on Incorporation, Memorandum and  Articles of Association and Certificate of Incorporation

21 October 2010

Registrars Consent

Consent to the circulation of a Prospectus

22 October 2010

Public Company Prospectus

Redomicile Prospectus

29 October 2010

Special Resolution

Amendment to the Memorandum of Association

4 November 2010

Special Resolution

Amendment to the Articles of Association

6 December 2010

Act of Court

Act of Court

7 December 2010

Certificate of Registration

Certificate of the Act of Court and Minute

25 January 2011

Special Resolution

Special Resolutions passed at AGM            

15 February 2011

Annual Return

Annual Return 2011 and full shareholder list

 

 

 

4.         National Storage Mechanism

 

The documents listed below have been published and issued to shareholders or filed with the UKLA, and can be accessed on the National Storage Mechanism at www.hemscott.com/nsm.do

 

Date

Document sent                                                   

2 November 2010

Copies of resolutions passed at the General Meeting on 2 November 2010

8 December 2010

Shareholder circular - Notice of Annual General Meeting

20 January 2011

Result of AGM

28 October 2011

Shareholder circular - Notice of Annual General Meeting

28 October 2011

Annual Financial Report for year ended 31 July 2011

 

                                                                            

 

Copies of the above documents can be obtained from:

 

Wolseley Group Services

Parkview 1220

Arlington Business Park

Theale

RG7 4GA

 

 

 

 

For further information, please contact:

 

Richard I Shoylekov

Group Company Secretary and General Counsel

+41 (0) 41 723 22 30

+ 44 (0)118 929 8700

 

 

 

 


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

Companies

Ferguson (FERG)
UK 100

Latest directors dealings