Annual Information Update

RNS Number : 9271C
Premier Foods plc
08 May 2012
 



PREMIER FOODS PLC

 

ANNUAL INFORMATION UPDATE

FOR THE PERIOD UP TO AND INCLUDING 8 MAY 2012

 

Premier Foods plc (the "Company") announces that, in accordance with the requirements of Prospectus Rule 5.2, the following information has been published or made available to the public during the 12 months ended 8 May 2012. It is acknowledged that the information referred to below was up to date at the time the information was published but is not necessarily up to date as at the date of this annual information update.

 

 

1.      REGULATORY ANNOUNCEMENTS MADE VIA THE REGULATORY NEWS SERVICE ("RNS"), A REGULATORY INFORMATION SERVICE

 

         Copies of these announcements can be obtained from the London Stock Exchange's website, www.londonstockexchange.com/marketnews or from the investor relations pages of the Company's website, www.premierfoods.co.uk. 

 

 

Time/Date

Code

Headline

15:26 04-May-2012

PFD

Share Consolidation

12:53 03-May-2012

PFD

Results of AGM

15:53 01-May-2012

PFD

Total Voting Rights

07:00 25-Apr-2012

PFD

Interim Management Statement

12:14 18-Apr-2012

PFD

Notification of Forthcoming Event

15:45 10-Apr-2012

PFD

Holding(s) in Company

09:04 03-Apr-2012

PFD

Annual Financial Report

09:48 02-Apr-2012

PFD

Total Voting Rights

09:46 02-Apr-2012

PFD

Blocklisting Interim Review

17:05 30-Mar-2012

PFD

Banking Agreements

15:48 26-Mar-2012

PFD

Director/PDMR Shareholding

16:41 23-Mar-2012

PFD

Director/PDMR Shareholding

17:24 22-Mar-2012

PFD

Director/PDMR Shareholding

16:43 22-Mar-2012

PFD

Holding(s) in Company

16:40 22-Mar-2012

PFD

Holding(s) in Company

13:20 21-Mar-2012

PFD

Director/PDMR Shareholding

09:27 21-Mar-2012

PFD

Director/PDMR Shareholding

10:20 20-Mar-2012

PFD

Director/PDMR Shareholding

07:00 19-Mar-2012

PFD

Final Results

12:36 16-Mar-2012

PFD

Notice of Results

15:03 12-Mar-2012

PFD

Banking Agreements

12:42 01-Mar-2012

PFD

Total Voting Rights

16:26 10-Feb-2012

PFD

Director/PDMR Shareholding

11:44 01-Feb-2012

PFD

Total Voting Rights

16:19 23-Jan-2012

PFD

Completion of Disposal

12:08 23-Jan-2012

PFD

Merger Update

07:00 17-Jan-2012

PFD

Growth plan, cost reduction target & 2011 trading

09:08 03-Jan-2012

PFD

Total Voting Rights

13:18 30-Dec-2011

PFD

Merger Update

12:21 30-Dec-2011

PFD

Completion of Disposal

18:30 15-Dec-2011

PFD

Disposal

16:17 15-Dec-2011

PFD

Notification under listing rule 9.6.13

11:25 14-Dec-2011

PFD

Holding(s) in Company

16:26 08-Dec-2011

PFD

Directorate Change

15:49 08-Dec-2011

PFD

Disposal

14:21 01-Dec-2011

PFD

Total Voting Rights

10:33 28-Nov-2011

PFD

Directorate Change

07:00 25-Nov-2011

PFD

Directorate Change

12:56 18-Nov-2011

PFD

Director/PDMR Shareholding

14:13 11-Nov-2011

PFD

Director/PDMR Shareholding

10:23 11-Nov-2011

PFD

Director/PDMR Shareholding

15:20 07-Nov-2011

PFD

Holding(s) in Company

07:00 07-Nov-2011

PFD

Covenant test deferred

14:21 01-Nov-2011

PFD

Total Voting Rights

14:30 31-Oct-2011

PFD

Directorate Change

09:47 28-Oct-2011

PFD

Director/PDMR Shareholding

14:16 19-Oct-2011

PFD

Director/PDMR Shareholding

14:07 19-Oct-2011

PFD

Blocklisting Interim Review

16:15 13-Oct-2011

PFD

Director/PDMR Shareholding

13:03 10-Oct-2011

PFD

Director/PDMR Shareholding

07:00 07-Oct-2011

PFD

Interim Management Statement

09:59 03-Oct-2011

PFD

Total Voting Rights

10:30 14-Sep-2011

PFD

Directorate Update

10:23 01-Sep-2011

PFD

Total Voting Rights

10:30 11-Aug-2011

PFD

Directorate Change

07:00 05-Aug-2011

PFD

Half Yearly Report

16:07 01-Aug-2011

PFD

Total Voting Rights

07:00 25-Jul-2011

PFD

Completion of Disposal

07:00 14-Jul-2011

PFD

Directorate Change

12:32 01-Jul-2011

PFD

Total Voting Rights

14:21 30-Jun-2011

PFD

Trading Statement

16:39 22-Jun-2011

PFD

Response to OFT Statement

07:00 06-Jun-2011

PFD

Appointment of Joint Corporate Broker

09:13 01-Jun-2011

PFD

Total Voting Rights

13:14 24-May-2011

PFD

Director/PDMR Shareholding

14:27 13-May-2011

PFD

Director/PDMR Shareholding

09:21 13-May-2011

PFD

Director/PDMR Shareholding

07:00 13-May-2011

PFD

Investor Seminar and Date of Half Year Results

15:01 09-May-2011

PFD

Director/PDMR Shareholding

14:28 09-May-2011

PFD

Annual Information Update

 

 

2.       DOCUMENTS FILED AT COMPANIES HOUSE

 

The Company has submitted the following filings to the Registrar of Companies at Companies House during the period. Copies of these documents may be obtained from Companies House, Crown Way, Cardiff, CF14 3UZ   e-mail:enquiries@companies-house.gov.uk, or, if you are a registered user, through Companies House Direct at

www.direct.companieshouse.gov.uk.  

 

Filing Date

Document

Description of Document

12/04/2012

AA

Financial statements made up to 31/12/11

04/04/2012

MG01

Particulars of a mortgage or charge / charge no: 5

23/02/2012

SH01

Statement of Capital

10/02/2012

TM01

Director Appointment Termination - Timothy Kelly

20/12/2011

AP01

Director Appointment - Mark Moran

09/12/2011

TM01

Director Appointment Termination - James Smart

14/11/2011

AP03

Secretary Appointment - Andrew McDonald

14/11/2011

TM02

Secretary Appointment Termination - Suzanne Wise

31/10/2011

AR01

Annual Return made up to 15/10/2011

12/10/2011

CH01

Director's Change of Particulars - Michael Clarke

29/09/2011

SH01

Statement of Capital

19/09/2011

TM01

Director Appointment Terminated - Robert Schofield

16/09/2011

SH01

Statement of Capital

16/08/2011

AP01

Director Appointment - Michael Clarke

11/07/2011

SH01

Statement of Capital

21/06/2011

SH01

Statement of Capital

12/05/2011

AA

Financial Statements made up to 31/12/10

11/05/2011

SH01

Statement of Capital

09/05/2011

RES10

Authorise allotment of shares and debentures

09/05/2011

RES09

Authority-Purchase shares other than from Capital

09/05/2011

RES11

Disapplication of pre-emption rights

09/05/2011

TM01

Director Appointment Termination - David Felwick

 

 

3.      DOCUMENTS FILED WITH THE FINANCIAL SERVICES AUTHORITY

 

         The following documents have been filed by the Company with the Financial Services Authority during the previous twelve months. These documents may be viewed at the UK Listing Authority's Document Viewing Facility, 25 The North Colonnade, Canary Wharf, London E14 5HS for documents submitted before 31 August 2010.  Documents submitted on or after 1 September 2010 can be viewed on the National Storage Mechanism website at www.hemscott.com/nsm.do as well as at the Document Viewing Facility for the time being. Copies of these documents are also available on request from the Company's registered office, Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE.

 

 

Date

Document

03/05/2012

Registerable Resolutions passed at the Annual General Meeting held on 3 May 2012

23/03/2012

Notice of 2012 Annual General Meeting

23/03/2012

Annual General Meeting 2012 Form of Proxy

31/12/2011

Annual Report 2011

 

 

4.       DOCUMENTS DESPATCHED BY THE COMPANY TO HOLDERS OF ITS SECURITIES DURING THE YEAR:

 

Date

Document

03/04/2012

Annual Report and financial statements for year ended 31 December 2011

03/04/2012

Notice of 2012 annual general meeting and form of proxy

23/01/2012

Shareholder Electronic Communications

 

 

The Company's Annual Report for the year ending 31 December 2011 and the notice of annual general meeting 2012 are available on the Company's website at www.premierfoods.co.uk.

 

Andrew McDonald

General Counsel & Company Secretary

Premier Foods plc

 


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