Annual Information Update

RNS Number : 0227F
UK Coal PLC
08 June 2012
 



UK Coal PLC

Annual Information Update

UK COAL PLC (the 'Company') is pleased to provide an annual information update in accordance with Rule 5.2 of the Prospectus Rules for the period 8 June 2011 to 8 June 2012.

 

1.   Announcements made through a Regulatory Information Service ('RIS') under the code UKC

 

The following is a list of all announcements and filings that have been made via RNS, a Regulatory Information Service, during the period. Copies of these announcements can be viewed at the London Stock Exchange's website at http://www.londonstockexchange.com/news/news/finance.htm and on the Company's website at http://www.ukcoal.com/investors/regulatory-news

 

Date of announcement

Regulatory headline

Type

8 Jun 2012

Annual Information Update

RNS

11 May 2012

Interim Management Statement

RNS

27 Apr 2012

Annual Financial Report

RNS

27 Apr 2012

Final Results

RNS

14 Mar 2012

Daw Mill Update And Business Restructuring

RNS

23 Jan 2012

Trading Statement

RNS

30 Nov 2011

Directorate Change

RNS

18 Nov 2011

Director/PDMR Shareholding

RNS

18 Nov 2011

Interim Management Statement and Trading Update

RNS

05 Oct 2011

Director/PDMR Shareholding

RNS

04 Oct 2011

Director/PDMR Shareholding

RNS

30 Sep 2011

Kellingley Colliery

RNS

19 Sep 2011

Director/PDMR Shareholding

RNS

14 Sep 2011

Holding(s) in Company

RNS

12 Sep 2011

Holding(s) in Company

RNS

25 Aug 2011

Director/PDMR Shareholding

RNS

09 Sep 2011

Electronic communications with shareholders

RNS

07 Sep 2011

Director/PDMR Shareholding

RNS

23 Aug 2011

Interim Results

RNS

22 Aug 2011

Holding(s) in Company

RNS

18 Aug 2011

Holding(s) in Company

RNS

12 Jul 2011

Trading Statement

RNS

11 Jul 2011

Result of Meeting

RNS

01 Jul 2011

Directorate Change

RNS

28 Jun 2011

Sale of Agricultural Land

RNS

14 Jun 2011

Proposed Related Party Transaction with Peel

RNS

09 Jun 2011

Result of AGM

RNS

09 Jun 2011

AGM Statement

 

2. Documents Filed at Companies House

Copies of these documents may be obtained from Companies House, Crown Way, Cardiff, CF14 3UZ.  Telephone: (0)303 1234 500; e-mail: enquiries@companies-house.gov.uk. If you are a registered user, you can access these filings through Companies House Direct at www.direct.companieshouse.gov.uk

 

Date

Documents Filed

Type

8 Jun 2012

Appointment of Jeremy Rhodes as company secretary on 31.5.2012

AP03

8 Jun 2012

Resignation of Richard Andrew Cole as company secretary on 31.5.2012

TM02

1 Jun 2012

Group of Companies' accounts made up to 31.12.2010

AA

3 May 2012

Registration of deed of Accession dated 26.4.2012 supplemental to an Omnibus Guarantee and Set-off Agreement dated 23.6.1999

MG01

10 Jan 2012

Resignation of Peter Frank Hazell as a director on 31.12.2011

TM01

3 Jan 2012

Appointment of Lisa Jane Clement as director on 15.12.2011

AP01

12 Dec 2011

Notification of single alternative inspection location (SAIL)

AD02

31 Oct 2011

Annual Return made up to 27.9.2011 (material shareholder list filed in CD-ROM format)

AR01

12 Jul 2011

Appointment of Peter Charles Fletcher Hickson as director on 1 July 2011

AP01

12 Jul 2011

Resignation of Michael Rodney Toms as director on 30.6.2011

TM01

27 Jun 2011

Gareth Williams change of residential address

CH01

17 Jun 2011

Authorisation to allot shares and debentures to aggregate nominal amount of £997,660

Disapplication of pre-emption rights.

Power to purchase own shares, maximum 29,929,815 shares, minimum price 1p

'Company business' - notice required for AGM 14 clear days' notice required for AGM

RES10

 

RES11

RES09

 

RES13

16 Jun 2011

Group of Companies' accounts made up to 25.12.2010

AA

 

3. Documents filed with the Financial Services Authority and sent to shareholders

During the period, the following documents have been filed by the Company with the Financial Services Authority on or around the dates indicated.

Date

Documents Filed

27 Apr 2012

Notice of Annual General Meeting and Annual Report and Accounts 2011

14 Jun 2011

Related Party Circular

The above documents are available for inspection through the National Storage Mechanism which can be found at http://www.Hemscott.com/nsm.do

4. Documents sent to shareholders

Date

Documents Filed

27 Apr 2012

Notice of Annual General Meeting and Annual Report and Accounts 2011

23 Aug 2011

Interim Report and Accounts 2011

14 Jun 2011

Related Party Circular

 

Copies of the documents are also available on request from the Company Secretary at the Company's registered office at Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB.

The information referred to in this update was, to the best knowledge and belief of the Company, accurate at the time it was disclosed and published. The Company cannot guarantee that the information is 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.

 

Enquiries:

 

Jeremy Rhodes, Company Secretary

Tel:      01302 755032

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUBXGDLDUGBGDI
UK 100

Latest directors dealings