Annual Information Update

RNS Number : 0930Z
Taylor Wimpey PLC
09 March 2012
 



Taylor Wimpey plc

9 March 2012

 

Taylor Wimpey plc

 

Annual Information Update for 12 months up to and including 29 February 2012

 

In accordance with Prospectus Rule 5.2, the following information has been published or made available to the public over the 12 month period since the last Annual Information Update, from 1 March 2011 to 29 February 2012.

 

RNS Announcements

 

Date (2011)                RNS Headline

 

March   1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

                                    Annual information update

              3rd                  Final results

            14th                  Director/PDMR shareholding (monthly SIP purchases)

            16th                  Notice of availability of annual report/notice of AGM

            28th                  Change of registered office

            31st                  Notice of disposal of company's North America business

 

April       1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

                                    Posting of circular - proposed sale of North America business
                                    PSP Awards to executive directors/PDMR

              5th                  Bonus deferral into shares under EIS

            13th                  Director/PDMR shareholding (monthly SIP purchases)

            18th                  Result of general meeting (sale of North America business)

            21st                  Interim management statement

                                    Result of the 2011 AGM

 

May        3rd                  Total voting rights

            12th                  Director/PDMR shareholding (monthly SIP purchases)

            19th                  Holding in company (Third Avenue)

 

June      1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

            13th                  Director/PDMR shareholding (monthly SIP purchases)

            30th                  Trading statement

                                    Appointment of Mike Hussey as Non Executive Director

 

July        1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

                                    Block listing reviews (6)

             13th                 Completion of sale of North America business

            14th                  Director/PDMR shareholding (monthly SIP purchases)

            15th                  Holding in company (Third Avenue)

            21st                  Appointment of James Jordan as Group Legal Director

 

August   1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

              9th                  Holding in company (Third Avenue)

RNS Announcements (continued)

 

Date (2011)                RNS Headline

 

August 10th                  Purchase of shares by Employee Share Ownership Trust

            12th                  Director/PDMR shareholding (monthly SIP purchases)

            18th                  Notice of share dealing (Kevin Beeston)

                                    Notice of share dealing (Tony Reading)

            21st                  Holding in company (Schroders)

 

Sept.      1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

              9th                  Director/PDMR shareholding (monthly SIP purchases)

            10th                  Tender offer for 10.375% senior notes

            14th                  Result of tender offer

            19th                  Advice of analyst day

            28th                  Notice of share dealing (Mike Hussey)

 

Oct.       3rd                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

            11th                  Grant of sharesave options to Pete Redfern and James Jordan

                                    Director/PDMR shareholding (monthly SIP purchases)

 

Nov.       1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

              7th                  Interim management statement

              8th                  Holding in company (Third Avenue)

              9th                  Director/PDMR shareholding (monthly SIP purchases)

            25th                  Company involvement in redevelopment scheme

 

Dec.      1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

                                    Exercise of sharesave option by James Jordan

            12th                  Director/PDMR shareholding (monthly SIP purchases)

            15th                  Holding in company (Third Avenue)

            22nd                 Purchase of shares by Employee Share Ownership Trust

 

2012

 

Jan.       3rd                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

                                    Block listing reviews (6)

            10th                  Director/PDMR shareholding (monthly SIP purchases)

            17th                  Trading statement

 

Feb.       1st                  Total voting rights

                                    Director/PDMR shareholding (ESOT balances)

              9th                  Director/PDMR shareholding (monthly SIP purchases)

            27th                  Holding in company (Schroders)

            29th                  Final results

 

In accordance with Article 27(3) of the Prospectus Directive Regulation, we confirm that to the best of our knowledge, information relating to 'Holding(s) in Company' and 'Director/PDMR Shareholdings' was up to date at the time of announcement but it is acknowledged that such disclosures may have, or may at any time, become out of date due to changing circumstances.

 

Copies of regulatory announcements published via RNS can be obtained from the RNS section of the Stock Exchange website www.londonstockexchange.com, or from our website www.taylorwimpeyplc.com or from the Company Secretary of Taylor Wimpey plc, at its registered office of Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

 

 

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                       Companies   

Publication                House form                Brief description of documents filed

 

2011

March 28th                  AD01                           Change of registered office

 

April       1st                  CH01/CH03                 Change of director/secretary particulars

                                                                                       (ten service address changes)

            11th                  AA                                Accounts made up to 31/12/2010

            26th                  TM01                           Director resigned (Katherine Innes Ker)

                                    TM01                           Director resigned (Andrew Dougal)

                                    AP01                           Director appointed (Kate Barker)

 

May        9th                  SH01                           Share allotment (warrant exercise)

                                    RES                            AGM (authority to allot shares)

                                    RES                            AGM (disapply pre-emption rights)

            12th                  SH01                           Share allotment (warrant exercise)

            26th                  SH01                           Share allotment (warrant exercise)

 

June    13th                  SH01                           Share allotment (warrant exercise)

            26th                  SH01                           Share allotment (warrant exercise)

 

July        6th                  AP01                           Director appointed (Mike Hussey)

            18th                  AR01                           Annual return

            21st                  AP01                           Director appointed (James Jordan)

                                    TM01                           Director resigned (Sheryl Palmer)

 

August 25th                  SH01                           Share allotment (warrant exercise)

 

Nov.       4th                  SH01                           Share allotment (warrant exercise)

                                    SH01                           Share allotment (warrant exercise)

                                    SH01                           Share allotment (warrant exercise)

                                    SH01                           Share allotment (warrant exercise)

 

Dec.      6th                  SH01                           Share allotment (warrant exercise)

            22nd                 SH01                           Share allotment (warrant exercise)

                                    SH01                           Share allotment (warrant exercise)

 

 

 

Date of                       Companies   

Publication                House form                Brief description of documents filed

 

2012

Jan.     11th                  SH01                           Share allotment (warrant exercise)

                                    SH01                           Share allotment (warrant exercise)

 

Feb.       6th                  SH01                           Share allotment (warrant exercise)

                                    SH01                           Share allotment (warrant exercise)

 

Copies of documents filed at Companies House can be obtained from Companies House or from the Company Secretary of Taylor Wimpey plc, at its registered office at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

 

 

Documents sent to the UK Listing Authority

 

Copies of the following documents have been submitted to the UK Listing Authority and are available for inspection at the National Storage Mechanism via the website located at www.hemscott.com/nsm.do

 

 

Date 2011                               Brief description of documents

March  16th                              Proxy form for AGM

                                                2010 annual report and accounts

            23rd                              Annual report notice of availability

 

April       1st                              Circular re disposal of North America business

                                                Proxy form for general meeting

                                                General meeting notice of availability

 

 

Documents sent to shareholders

 

Date                                        Brief description of documents

March 2011                             2010 annual report and accounts

                                                Circular re disposal of North America business

 

These documents can be obtained fro the Company Secretary's office at Taylor Wimpey plc, Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

 

 

Further information

 

Any further information can be obtained from Colin Clapham 01494 885612 or Michael Lonnon 01494 885614.

 

 

9 March 2012

 

 

           

 


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

Latest directors dealings