Annual Information Update

RNS Number : 6669K
Smith (DS) PLC
19 July 2011
 



DS Smith Plc

Annual information update

 

As required by Prospectus Rule 5.2, all information which has been made available to the public by the Company over the previous 12 months in the United Kingdom (being the Company's Home State) which is required to be disclosed pursuant to this Rule is outlined below.  In order to avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full.

 

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referred to in this update was up to date at the time the information was published but some information may now be out-of-date.

 

1        Announcements made via RNS, a Regulatory Information Service

 

All of the documents listed below were published via RNS, a Regulatory Information Service on or around the dates indicated.

 

Date of publication

Brief description of announcement

 

 

19 July 2011

Block Listing interim review

8 July 2011

Director/PDMR shareholding

6 July 2011

Disposal

1 July 2011

Company Secretary change

29 June 2011

Total Voting Rights update

23 June 2011

2010/11 Full-Year Results Announcement

14 June 2011

Announcement regarding a notifiable interest in the Company

12 May 2011

Announcement regarding a notifiable interest in the Company

28 April 2011

Total Voting Rights update

20 April 2011

Pre-Close Trading Update

11 April 2011

Block Listing interim review

31 March 2011

Total Voting Rights update

14 March 2011

Director/PDMR shareholding

10 March 2011

Interim Management Statement

7 March 2011

Announcement regarding a notifiable interest in the Company

3 March 2011

Announcement regarding a notifiable interest in the Company

2 March 2011

Director/PDMR shareholding

28 February 2011

Total Voting Rights update

21 February 2011

Announcement regarding a notifiable interest in the Company

8 February 2011

Director/PDMR shareholding

2 February 2011

Announcement regarding a notifiable interest in the Company

31 January 2011

Total Voting Rights update

19 January 2011

Block Listing interim review

17 January 2011

Announcement regarding a notifiable interest in the Company

10 January 2011

Announcement regarding a notifiable interest in the Company

29 December 2010

Announcement regarding a notifiable interest in the Company

21 December 2010

Total Voting Rights update

20 December 2010

Announcement regarding a notifiable interest in the Company

17 December 2010

Announcement regarding a notifiable interest in the Company

14 December 2010

Additional block listing of 2,000,000 shares for option schemes

10 December 2010

Announcement regarding a notifiable interest in the Company

9 December 2010

Half year results for 2010/11

8 December 2010

Retirement of Bob Beeston

18 November 2010

Announcement regarding a notifiable interest in the Company

27 October 2010

Pre-Close Trading Update

22 October 2010

Update on minority squeeze offer for Otor

20 October 2010

Announcement regarding a notifiable interest in the Company

13 October 2010

Total Voting Rights update

13 October 2010

Block Listing interim review

11 October 2010

Director/PDMR shareholding

7 October 2010

Update on minority squeeze offer for Otor

1 October 2010`

Disposal of Turkish business

28 September 2010

Announcement regarding a notifiable interest in the Company

24 September 2010

Update on minority squeeze offer for Otor

20 September 2010

Update on minority squeeze offer for Otor

9 September 2010

Director/PDMR shareholding

7 September 2010

Result of Annual General Meeting

7 September 2010

Interim Management Statement

1 September 2010

Acquisition by DS Smith of majority stake in Otor

26 August 2010

Result of General Meeting

16 August 2010

Director Declaration

9 August 2010

Announcement re posting of Circular and Notice of General Meeting

30 July 2010

Director Declaration

27 July 2010

Block Listing interim review

26 July 2010

Announcement regarding a notifiable interest in the Company

20 July 2010

Annual information update

                                                                            

2        Documents available on the Company's website (www.dssmith.uk.com)

 

15 July 2011

Annual accounts for the year ended 30 April 2011

 

3        Documents filed at Companies House

 

All of the documents listed below were filed with Companies House in Cardiff on or around the dates indicated.

 

Date of publication

Brief description of document(s) filed

 

 

19 July 2011

SHO1 Statement of capital

13 July 2011

SHO1 Statement of capital

6 July 2011

SHO1 Statement of capital

1 July 2011

CH01 Change of Director's particulars

1 July 2011

AP03 Secretary appointed (Matt Jowett)

1 July 2011

TM02 Secretary resigned (Carolyn Cattermole)

3 May 2011

SHO1 Statement of capital

29 March 2011

SHO1 Statement of capital

11 March 2011

SHO1 Statement of capital

1 March 2011

SHO1 Statement of capital

25 February 2011

SHO1 Statement of capital

16 February 2011

SHO1 Statement of capital

7 February 2011

SHO1 Statement of capital

27 January 2011

SHO1 Statement of capital

17 January 2011

SHO1 Statement of capital

8 December 2010

TMO1 resignation of Bob Beeston

12 November 2010

SHO1 Statement of capital

29 October 2010

SHO1 Statement of capital

8 October 2010

AR01 Annual return

21 September 2010

Annual accounts for the year ended 30 April 2010

13 September 2010

Articles of Association

13 September 2010

Statement of Company's objects

13 September 2010

Special resolutions passed at the Annual General Meeting

 

 

Copies of the documents filed at Companies House can be obtained from Companies House or from the Company Secretary at the Company's Registered Office.

 

Matthew Jowett

Company Secretary

19 July 2011

Tel: 01628 583 400


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

Companies

Smith (DS) (SMDS)
UK 100

Latest directors dealings