Annual Information Update

RNS Number : 2239Z
Renold PLC
16 July 2008
 



Renold plc

('Renold' or the 'Company')


Annual Information Update


In accordance with Prospectus Rule 5.2, the following information has been published or made available to the public for the period from 26 June 2007 to 1 July 2008.


The information referred to in this update was up to date at the time of publication, but may now be out of date.


RNS Announcements.


The following announcements have been made via a Regulatory Information Service, and can be found in full on the Company's Market News page on the London Stock Exchange website at www.londonstockexchange.com. 

 

Date of Announcement
Regulatory Headline
 
 
1 July 2008
Total Voting Rights
30 June 2008
Director / PDMR Shareholding
30 June 2008
Director / PDMR Shareholding
25 June 2008
Placing of Shares
25 June 2008
Final Results
19 June 2008
Director Declaration
10 June 2008
Director Declaration
9 June 2008
Potential Acquisition
30 May 2008
Total Voting Rights
30 April 2008
Total Voting Rights
18 April 2008
Director Declaration
18 April 2008
Directorate Change
1 April 2008
Grant of Options
31 March 2008
Total Voting Rights
27 March 2008
Result of General Meeting
12 March 2008
Employee Incentive Change
5 March 2008
Total Voting Rights
20 February 2008
Major Interests in Shares
20 February 2008
Major Interests in Shares
13 February 2008
Interim Management Statement
5 February 2008
Blocklisting Interim Review and Total Voting Rights
7 January 2008
Sale of Burton Site
2 January 2008
Director / PDMR Shareholding
31 December 2007
Total Voting Rights
28 November 2007
Grant of Options
27 November 2007
Directors Purchase of Shares
26 November 2007
Director / PDMR Shareholding
20 November 2007
Half Year Results
6 November 2007
Alstrom Contract
1 November 2007
Total Voting Rights
17 October 2007
2007 /2008 H1 Results Date
28 September 2007
Total Voting Rights
26 September 2007
Director / PDMR Shareholding
10 September 2007
Additional Listing
7 September 2007
Annual Information Update
31 August 2007
Total Voting Rights
30 August 2007
Director / PDMR Shareholding
29 August 2007
Director / PDMR Shareholding
8 August 2007
Director / PDMR Shareholding
8 August 2007   
Holding in Company
1 August 2007
NED Appointment
31 July 2007
Blocklisting Interim Review         
31 July 2007
Blocklisting Interim Review
31 July 2007
Total Voting Rights
31 July 2007
Holding in Company
31 July 2007
Director / PDMR Shareholding
26 July 2007
Director / PDMR Shareholding
26 July 2007
2007 AGM Resolutions
26 July 2007
Interim Management Statement
13 July 2007
Director / PDMR Shareholding
12 July 2007
Directorships
10 July 2007
Director / PDMR Shareholding
4 July 2007
Total Voting Rights
29 June 2007    
Director / PDMR Shareholding
26 June 2007
Holding in Company
26 June 2007
Director / PDMR Shareholding
26 June 2007
Directors Purchase of Shares
26 June 2007
Burton Planning Consent



Documents filed at Companies House


The documents listed below were filed at Companies House and copies can be obtained from Companies House at Crown WayCardiff CF14 3UZ, online at www.companieshouse.gov.uk. or, for subscribers to Companies House Direct, at www.direct.companieshouse.gov.uk

 

Date of Filing
Document Filed
 
 
27 May 2008     
88(2)Return of Allotments of Shares
7 May 2008       
88(2) Return of Allotments of Shares
24 April 2008
288a Director Appointed J S Allkins
21 April 2008
88(2) Return of Allotments of Shares
21 April 2008
88(2) Return of Allotments of Shares
21 April 2008
88(2) Return of Allotments of Shares
31 March 2008
88(2) Return of Allotments of Shares
11 March 2008
88(2) Return of Allotments of Shares
25 February 2008
88(2) Return of Allotments of Shares.
25 February 2008
88(2) Return of Allotments of Shares.
5 February 2008
88(2) Return of Allotments of Shares.
15 January 2008
88(2) Return of Allotments of Shares
12 December 2007
288c Secretary’s particulars changed
9 November 2007
288a New Secretary appointed
9 November 2007
288b Secretary resignation
19 October 2007
88(2) Return of Allotments of Shares
16 October 2007
88(2) Return of Allotments of Shares
16 October 2007
88(2) Return of Allotments of Shares
16 October 2007
88(2) Return of Allotments of Shares
28 September 2007
88(2) Return of Allotments of Shares
13 September 2007
88(2) Return of Allotments of Shares
6 September 2007
88(2) Return of Allotments of Shares
6 September 2007
88(2) Return of Allotments of Shares
3 September 2007
363s Annual Return
4 August 2007
88(2) Return of Allotments of Shares
2 August 2007
Annual Report & Account 2007
26 July 2007
88(2) Return of Allotments of Shares
15 July 2007
88(2) Return of Allotments of Shares
26 June 2007
88(2) Return of Allotments of Shares



Documents Published and sent to Shareholders or filed with the FSA


Documents filed with the FSA can be viewed at the UKLA Document Viewing Facility, Financial Services Authority, 25, The North Colonnade, Canary Wharf, London E14 5HS.

 

Date
Document
 
 
1 July 2008
Annual Report and Accounts 2008
12 March 2008
Circular and Notice of General Meeting
23 November 2007
Interim Report six months ended 30 September 2007
26 July 2007
AGM Resolutions



Copies of all the above documents can also be obtained from the Company Secretary, Renold plc, Renold House, Styal Road, Wythenshawe, Manchester M22 5WL.


Further information is available regarding the Company and its activities on the Company website, www.renold.com.


Enquires:


Lindsay Beardsell
Tel: 0161 498 4500
General Counsel and Company Secretary
 



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

Companies

Renold (RNO)
UK 100

Latest directors dealings