Annual Information Update

RNS Number : 4079E
Marston's PLC
18 December 2009
 





ANNUAL INFORMATION UPDATE (AIU)


FOR MARSTON'S PLC (the 'Company')


For the 12 months up to 19 December 2009




In accordance with Prospectus Rule 5.2.1R, the Company announces that the following information has been published or made available to the public over the previous 12 months in compliance with laws and rules dealing with the regulation of securities, issues of securities and securities markets.


The information referred to in this AIU was up to date at the time it was published but some information may now be out of date.


1.    Regulatory announcements


The following UK regulatory announcements have been made via a Regulatory Information Service. A copy of these announcements can be viewed on the London Stock Exchange website www.londonstockexchange. com/marketnews or from the Company's website  www.marstons.co.uk.



Date

Announcement

19.12.08

Annual Report and Accounts

19.12.08

Annual Information Update

30.12.09

Total Voting Rights

12.01.09

Holding(s) in Company

12.01.09

Blocklisting Interim Review

13.01.09

Formal agreement on bank facility extension

20.01.09

Director/PDMR Shareholding

23.01.09

AGM Interim Management Statement

23.01.09

Result of AGM

27.01.09

Holding(s) in Company

28.01.09

Director/PDMR Shareholding

30.01.09

Total Voting Rights

03.02.09

Board change

12.02.09

Appointment of Group Finance Director

25.02.09

Notice of Trading Update

27.02.09

Total Voting Rights

05.03.09

Director/PDMR Shareholding

31.03.09

Appointment Group Finance Director

31.03.09

Total Voting Rights

15.04.09

Trading Update

16.04.09

Holding(s) in Company

16.04.09

Holding(s) in Company

30.04.09

Total Voting Rights

22.05.09

Half Yearly Report

28.05.09

Director/PDMR Shareholding

29.05.09

Total Voting Rights

04.06.09

Holding(s) in Company

18.06.09

Proposed Rights Issue

18.06.09

Publication of Prospectus

23.06.09

Director/PDMR Shareholding

01.07.09

Total Voting Rights

03.07.09

Director/PDMR Shareholding

03.07.09

Director/PDMR Shareholding

06.07.09

EGM Statement

08.07.09

Marshall Wace LLP - Disclosure of short position

09.07.09

Holding(s) in Company

09.07.09

Holding(s) in Company - Replacement

14.07.09

Nomura International PLC - Disclosure of short position

15.07.09

Holding(s) in Company

16.07.09

Trafalgar Asset -  Disclosure of short position

16.07.09

Tiresias Capital Ltd - Disclosure of short position

17.07.09

Tiresias Capital Ltd -Disclosure of short position

17.07.09

Holding(s) in Company

20.07.09

Tiresias Capital Ltd - Disclosure of short position

22.07.09

Holding(s) in Company

22.07.09

Result of Rights Issue

22.07.09

Completion of Rights Issue and placing of rump

23.07.09

Holding(s) in Company

23.07.09

Nomura International PLC - Disclosure of short position

23.07.09

Total Voting Rights

24.07.09

Holding(s) in Company

27.07.09

Holding(s) in Company

27.07.09

Holding(s) in Company

29.07.09

Holding(s) in Company

30.07.09

Holding(s) in Company

31.7.096

Holding(s) in Company

31.07.09

Total Voting Rights

04.08.09

Interim Management Statement

04.08.09

Holding(s) in Company

12.08.09

Blocklisting Interim Review

28.08.09

Total Voting Rights

08.09.09

Holding(s) in Company

28.09.09

Director/PDMR Shareholding

29.09.09

Total Voting Rights

30.09.09

Analyst Investor Visit

15.10.09

Year-end Trading Statement

22.10.09

OFT response to CAMRA super complaint

26.10.09

Holding(s) in Company

29.10.09

Total Voting Rights

19.11.09

Director/PDMR Shareholding

30.11.09

Total Voting Rights

03.12.09

Final Results

10.12.09

Director/PDMR Shareholding


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 WayCardiff  CF14 3UZ or at www.companieshouse.gov.uk


Date

Doc

Description

20.01.09

353

Location of register of members

30.01.09

RES10

Authorised allotment of debentures and shares

30.01.09

RES09

Authority - purchase shares other than from capital

30.01.09

RES11

Disappication of pre-emption rights

30.01.09

AA

Group of Co Accts made up to 04.10.08

13.02.09

88(2)

Allotment of shares

05.03.09

288c

Directors change of particulars

05.03.09

363a

Annual return

31.03.09

288b

Resignation of Paul Inglett

06.04.09

288a

Appointment of Andrew Andrea

24.07.09

RES11

Disapplication of pre-emption rights

19.08.09

RES04

Increase in share capital

15.09.09

123

Increase in nominal share capital

19.08.09

88(2)

Allotment of shares

19.08.09

88(2)

Allotment of shares

08.10.09

SH01

Allotment of shares

16.10.09

AD02

SAIL address created

16.10.09

AD03

Register moved SAIL address

18.11.09

SH01

Allotment of shares


  

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


The following documents have been filed by the Company with the Financial Services Authority and sent to shareholders over the previous 12 months. These documents may be viewed at the UK Listing Authority's Document Viewing Facility at 25 The North Colonnade, Canary Wharf, London E14 5HS. Copies of these documents are also available on request from the Company's registered office at Marston's House, Brewery Road, Wolverhampton WV1 4JT.


Date

Document

28.01.09

AGM Resolutions (FSA only)

22.05.09

Interim Report

18.06.09

Prospectus (including Notice of EGM)

18.06.09

Form of Proxy (2009 EGM)

18.12.09

2009 Annual Report

18.12.09

Notice of 2010 Annual General Meeting

18.12.09

Form of Proxy (2010 AGM)

18.12.09

Proposed new Articles of Association (FSA only)




4.    Contact

 

For further information, please contact:


Anne-Marie Brennan

Company Secretary

01902 329163


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

Companies

Marston's (MARS)
UK 100

Latest directors dealings