Annual Information Update

Kier Group PLC 17 October 2005 Kier Group plc Annual Information Update for 12 months to 14 October 2005 Kier Group plc announces that, in accordance with Prospectus Rule 5.2, the following information has been published or made available to the public over the last 12 months: REGULATORY ANNOUNCEMENTS MADE VIA REGULATORY NEWS SERVICE (RNS) Publication Date Regulatory Headline 11-Oct-05 Director/PDMR Shareholding 04-Oct-05 Director/PDMR Shareholding 03-Oct-05 Director/PDMR Shareholding 15-Sep-05 Directorate Change 15-Sep-05 Directorate Change 15-Sep-05 IFRS Statement 15-Sep-05 Final Results for year ended 30 June 2005 13-Sep-05 Director/PDMR Shareholding 22-Aug-05 Blocklisting Interim Review 22-Aug-05 Blocklisting Interim Review 10-Aug-05 Director/PDMR Shareholding 02-Aug-05 Holding(s) in Company 27-Jul-05 Preferred Bidder Norwich Schools 11-Jul-05 Director/PDMR Shareholding 04-Jul-05 Trading update for year ended 30 June 2005 20-Jun-05 Directorate Change 17-Jun-05 Director Shareholding 15-Jun-05 Holding(s) in Company 13-Jun-05 Director Shareholding 13-Jun-05 Acquisition of Ashwood Homes for £23.5m 09-Jun-05 Director Shareholding 23-May-05 Director Shareholding 19-May-05 Director Shareholding 13-May-05 Additional Listing re Scrip Dividend 13-May-05 Contract: JV Contract United Utilities Framework 11-May-05 Director Shareholding 10-May-05 Contract: Sheffield PFI schools £97m 28-Apr-05 Holding(s) in Company 28-Apr-05 Directorate Change 20-Apr-05 Interims and Scrip Dividend documents lodged with UKLA 14-Apr-05 Director Shareholding 12-Apr-05 Director Shareholding 29-Mar-05 Director Shareholding 21-Mar-05 Director Shareholding 21-Mar-05 Interim Results for six months to 31 December 2004 11-Mar-05 Director Shareholding 27-Feb-05 BlockListing Interim Review 27-Feb-05 Blocklisting Interim Review 11-Feb-05 Director Shareholding 10-Feb-05 Notice of Results 07-Feb-05 Holding(s) in Company 07-Feb-05 Preferred bidder for £26m Ipswich treatment centre 01-Feb-05 Holding(s) in Company 01-Feb-05 Contract: Upgrade to East Anglia's railway 13-Jan-05 Director Shareholding 10-Jan-05 Director Shareholding 10-Jan-05 Sale of a PFI Investment 17-Dec-04 Holding(s) in Company 13-Dec-04 Holding(s) in Company 13-Dec-04 Director Shareholding 10-Dec-04 Director Shareholding 07-Dec-04 Director Shareholding 06-Dec-04 Appointment of Corporate Broker 03-Dec-04 Holding(s) in Company 02-Dec-04 Director Shareholding 02-Dec-04 Director Shareholding 29-Nov-04 AGM resolutions & Additional Share Listing 29-Nov-04 AGM Statement 17-Nov-04 Director Shareholding 04-Nov-04 Director Shareholding 25-Oct-04 Director Shareholding 18-Oct-04 Finals & Scrip Dividend documents lodged with UKLA 13-Oct-04 Director Shareholding In accordance with Article 27(3) of the Prospectus Directive Regulation, we confirm that to the best of our knowledge, information relating to "Holding(s) in Company", "Director Shareholding" and "Director/PDMR Shareholding" was up to date at the time of announcement, but it is acknowledged that such disclosures may have, or may at any time, become out of date due to changing circumstances. Details of regulatory headlines can be found in the Investor Relations section of the Company's website at www.kier.co.uk DOCUMENTS FILED AT COMPANIES HOUSE Publication Date Brief Description of Document Filed 10-Oct-05 Form 88(2) Return of Allotment of shares 03-Oct-05 Form 288a: Director appointment 03-Oct-05 Form 288a: Director appointment 27-Sep-05 Form 88(2) Return of Allotment of shares 05-Sep-05 Form 88(2) Return of Allotment of shares 11-Aug-05 Form 88(2) Return of Allotment of shares 01-Jul-05 Form 288b: Secretary resignation 01-Jul-05 Form 288a: Secretary appointed 07-Jun-05 Form 88(2) Return of Allotment of shares 19-May-05 Form 88(2) Return of Allotment of shares 28-Apr-05 Form 288b: Director resignation 26-Apr-05 Form 88(2) Return of Allotment of shares 24-Mar-05 Form 88(2) Return of Allotment of shares 21-Mar-05 Form 88(2) Return of Allotment of shares 03-Feb-05 Form 88(2) Return of Allotment of shares 09-Feb-05: Form 88(2) Return of Allotment of shares 14-Jan-05 Form 88(2) Return of Allotment of shares 14-Jan-05 Form 363: Annual Return 13-Dec-04 Form 288b: Director resignation 07-Dec-04: Form 88(2) Return of Allotment of shares 29-Nov-04 AGM resolutions and Annual Report & Accounts lodged 25-Oct-04: Form 88(2) Return of Allotment of shares Copies of documents filed at Companies House can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ, or from the Company Secretary at the Company's registered office: Tempsford Hall Sandy BEDFORDSHIRE SG19 2BD For further information, please contact Deborah Hamilton Assistant Company Secretary Kier Group plc Tel: (01767) 640-111 This information is provided by RNS The company news service from the London Stock Exchange

Companies

Kier Group (KIE)
UK 100

Latest directors dealings