Annual Information Update

RNS Number : 7353Z
Mitchells & Butlers PLC
19 January 2011
 



Mitchells & Butlers plc (the "Company")

 

Annual Information Update

 

 

In accordance with Rule 5.2 of the Prospectus Rules, Mitchells & Butlers plc 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.  For the purpose of this update, the information is only referred to and full copies of each item can be found at the locations specified below.  The information contained in the documents listed below was accurate and up to date at the date of issue or publication, but some information may now be out of date.

 

1. Regulatory announcements

 

The following UK regulatory announcements have been made by the Company via a Regulatory Information Service during the previous 12 months. Copies of these announcements can be viewed at www.londonstockexchange.com under code MAB and on the Company's website www.mbplc.com.

 

 

Date of Publication

Regulatory Headline

17-Jan-11

Director/PDMR Shareholding

07-Jan-11

Holdings in Company

04-Jan-11

Total Voting Rights

24-Dec-10

Director/PDMR Shareholding

22-Dec-10

Annual Financial Report

08-Dec-10

Director/PDMR Shareholding

01-Dec-10

Director/PDMR Shareholding

01-Dec-10

Total Voting Rights

29-Nov-10

Director/PDMR Shareholding

29-Nov-10

Director/PDMR Shareholding

23-Nov-10

Final Results

19-Nov-10

Holdings in Company

15-Nov-10

Completion of Disposal of Non-Core Pubs

08-Nov-10

Holdings in Company

29-Oct-10

Total Voting Rights

26-Oct-10

Result of General Meeting

15-Oct-10

Directorate Change

07-Oct-10

Notice of General Meeting

01-Oct-10

Blocklisting Interim Review

30-Sep-10

Total Voting Rights

29-Sep-10

Board Change

23-Sep-10

Pre Close Trading Update

17-Sep-10

Acquisition of Ha Ha Bar & Grill

31-Aug-10

Notice of Pre Close Trading Update

26-Aug-10

Director/PDMR Shareholding

20-Aug-10

Disposal of 333 Non-Core Pubs for £373m

09-Aug-10

Disposal of Hollywood Bowl

30-Jul-10

Total Voting Rights

30-Jul-10

Director/PDMR Shareholding

29-Jul-10

Result of General Meeting

22-Jul-10

Interim Management Statement

15-Jul-10

Disposal of 52 Lodges

30-Jun-10

Notice of EGM

30-Jun-10

Total Voting Rights

30-Jun-10

Director/PDMR Shareholding

30-Jun-10

Director/PDMR Shareholding

25-Jun-10

Notice of Interim Management Statement

22-Jun-10

Appointment of Finance Director

28-May-10

Total Voting Rights

28-May-10

Director/PDMR Shareholding

26-May-10

Director/PDMR Shareholding

19-May-10

Half Yearly Report

13-May-10

Statement regarding Former Directors

10-May-10

Additional Listing

30-Apr-10

Total Voting Rights

23-Apr-10

Panel Ruling

01-Apr-10

Director/PDMR Shareholding

01-Apr-10

Director/PDMR Shareholding

31-Mar-10

Total Voting Rights

31-Mar-10

Blocklisting Interim Review

30-Mar-10

Director/PDMR Shareholding

29-Mar-10

Director/PDMR Shareholding

24-Mar-10

Strategy Review Statement

24-Mar-10

Director/PDMR Shareholding

19-Mar-10

Notice of Announcement

05-Mar-10

Directorate Change

01-Mar-10

Total Voting Rights

25-Feb-10

Director/PDMR Shareholding

24-Feb-10

Director/PDMR Shareholding

03-Feb-10

Senior Independent Director/Board Committees

01-Feb-10

Director/PDMR Shareholding

29-Jan-10

Holdings in Company

29-Jan-10

Total Voting Rights

28-Jan-10

Result of AGM

28-Jan-10

Statement following Annual General Meeting

28-Jan-10

Statement by New Directors

25-Jan-10

Response to Piedmont Inc. Proposal

22-Jan-10

Statement by Standard Life Investments

21-Jan-10

Analyst Seminar

18-Jan-10

Annual General Meeting

15-Jan-10

Possible AGM Resolution

15-Jan-10

The Takeover Panel

15-Jan-10

Statement re. Mitchells & Butlers

15-Jan-10

Annual Information Update

15-Jan-10

Analysts' Seminar

 

 

2. Documents filed at Companies House

 

The following documents have been filed by the Company with the Registrar of Companies at Companies House during the previous 12 months.  Copies of these documents may be obtained from Companies House (www.companieshouse.gov.uk).

 

Date of Filing

Document Type

Brief Description

22-Dec-10

SH01

Statement of Capital

24-Nov-10

SH01

Statement of Capital

10-Nov-10

AP01

Appointment of Director - Mr D McMahon

04-Nov-10

SH01

Statement of Capital

02-Nov-10

AR01

Annual Return

01-Nov-10

AP03

Appointment of Secretary - Mr I Powell

29-Oct-10

AP01

Appointment of Director - Mr T Jones

25-Oct-10

TM02

Termination of Secretary - Miss B Kennedy

07-Oct-10

SH01

Statement of Capital

07-Sep-10

TM01

Termination of Director - Mr J Townsend

20-Jul-10

SH01

Statement of Capital

20-Jul-10

SH01

Statement of Capital

27-May-10

SH01

Statement of Capital

27-May-10

SH01

Statement of Capital

14-Apr-10

SH01

Statement of Capital

07-Apr-10

AP01

Appointment of Director - Mr M Balfour

12-Mar-10

SH01

Statement of Capital

12-Mar-10

AP01

Appointment of Director - Mr R Robson

11-Mar-10

AP01

Appointment of Director - Mr J Lovering

04-Mar-10

AA

Group of Companies' Accounts made up to 26-Sep-09

18-Feb-10

AP01

Appointment of Director - Mr J Blood

12-Feb-10

AP01

Appointment of Director - Mr S Burke

10-Feb-10

TM01

Termination of Director - Mr A Bates

10-Feb-10

TM01

Termination of Director - Mr J W D Hall

10-Feb-10

TM01

Termination of Director - Ms S Weller

10-Feb-10

TM01

Termination of Director - Mr S Laffin

09-Feb-10

RES09

Authority - purchase shares other than from capital

09-Feb-10

RES10

Authorised allotment of shares and debentures

Co. business 28-Jan-10

RES13

27-Jan-10

SH01

Statement of Capital

22-Jan-10

SH01

Statement of Capital

 

 

3. Other documents

 

3.1. The following documents have been published by the Company and sent to shareholders of the Company during the previous 12 months:

 

Date of publication

Documents

22-Dec-10

Annual Report and Accounts 2010

22-Dec-10

Notice of AGM 2011

07-Oct-10

General Meeting - 26 October 2010

30-Jun-10

General Meeting - 29 July 2010

 

Copies of the documents listed above are available on the Company's website www.mbplc.com and on request from the Company's registered office at 27 Fleet Street, Birmingham, B3 1JP.

 

 

 

Denise Burton

Deputy Company Secretary

19 January 2011

 

 


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

Latest directors dealings