Annual Information Update

RNS Number : 9998D
Travis Perkins PLC
07 May 2013
 



Annual Information Update

 

TRAVIS PERKINS PLC ("The Company")

 

Annual Information Update up to and including 19 April 2012

 

In accordance with Prospectus Rule 5.2, Travis Perkins plc submits its annual information update, following the publication of its 2012 financial statements in February 2013. Since the last Annual Information Update the following information and documents were published, or made available to the public, in compliance with laws and rules dealing with the regulation of securities, issuers of securities and securities markets.

 

This annual information update is required by, and is being made pursuant to, Article 10 of the European Prospectus Directive as implemented in the UK by Prospectus Rule 5.2 and not for any other purpose and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information which it contains. The information is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. Further, such information may have been prepared in accordance with the laws or regulations of a particular jurisdiction and may not comply with or meet the relevant standards of disclosure in any other jurisdiction. Neither this annual information update, nor the information referred to in it, constitutes, by virtue of this communication, an offer of any securities addressed to any person and it should not be relied on by any person.

1.   Announcements made via a Regulatory Information Service 

The Company made the following UK regulatory announcements via RNS on the dates indicated:

Date of Publication

Regulatory Headline

20/04/2012

Publication of the Annual Report

23/04/2012

Director/PDMR Shareholding

01/05/2012

Total Voting Rights

02/05/2012

Notification of Interim Management Statement

09/05/2012

Director/PDMR Shareholding

14/05/2012

Interim Management Statement

15/05/2012

Total Voting Rights

22/05/2012

Proxy Voting Results - AGM

28/05/2012

UKLA Block listing application

31/05/2012

Total Voting Rights

01/06/2012

Director/PDMR Shareholding

08/06/2012

Director/PDMR Shareholding

21/06/2012

Block listing six  monthly returns x 2

28/06/2012

Director/PDMR Shareholding

29/06/2012

Total Voting Rights

09/07/2012

Director/PDMR Shareholding

26/07/2012

Interim Results

31/07/2012

Total Voting Rights

08/08/2012

Director/PDMR Shareholding

09/08/2012

Director/PDMR Shareholding

10/08/2012

Director/PDMR Shareholding

15/08/2012

Director/PDMR Shareholding

15/08/2012

Director/PDMR Shareholding Amendment

21/08/2012

TR1 - Lloyds Banking Group plc

31/08/2012

Total Voting Rights

06/09/2012

Director/PDMR Shareholding

06/09/2012

Director/PDMR Shareholding - Replacement

06/09/2012

Director/PDMR Shareholding

10/09/2012

Director/PDMR Shareholding

11/09/2012

Director/PDMR Shareholding

14/09/2012

Notification of Interim Management Statement

21/09/2012

Director/PDMR Shareholding

21/09/2012

Director/PDMR Shareholding Amendment

24/09/2012

TR1 - Lloyds

27/09/2012

TR1 - Lloyds

28/09/2012

Total Voting Rights

05/10/2012

TR1 - Lloyds

05/10/2012

Director/PDMR Shareholding

08/10/2012

Director/PDMR Shareholding

11/10/2012

TR1 - Legal & General

12/10/2012

Interim Management Statement

12/10/2012

Executive Board Change

17/10/2012

Director/PDMR Shareholding

18/10/2012

Director/PDMR Shareholding

19/10/2012

Director/PDMR Shareholding Amendment

22/10/2012

Director/PDMR Shareholding

24/10/2012

Appointment of Group Finance Director

30/10/2012

TR1 - Standard Life

30/10/2012

TR1 - Lloyds Banking Group plc

31/10/2012

Total Voting Rights

07/11/2012

Block listing six monthly return

07/11/2012

Block listing six monthly return

07/11/2012

Director/PDMR Shareholding

07/11/2012

Director/PDMR Shareholding

08/11/2012

G Cooper takes on roles as Chairman of the Construction Products Association

19/11/2012

TR1 - Lloyds Banking Group plc

22/11/2012

Director/PDMR Shareholding

27/11/2012

Notification of Interim Management Statement

30/11/2012

Total Voting Rights

04/12/2012

Director/PDMR Shareholding

06/12/2012

Director/PDMR Shareholding

12/12/2012

Trading Update

12/12/2012

Director/PDMR Shareholding

08/01/2013

Director/PDMR Shareholding

08/01/2013

Senior non-executive director succession

10/01/2013

TR1- Lloyds Banking Group

21/01/2013

Notification of Preliminary Results

21/01/2013

TR1 - TIAA-CREF Investment Management

28/01/2013

New Group FD to join in April

29/01/2013

TR1 - Lloyds Banking Group

30/01/2013

TP Acquires Solfex Energy Systems

31/01/2013

Total Voting Rights

06/02/2013

Director/PDMR Shareholding

13/02/2013

TR1 - TIAA-CREF Investment Management

20/02/2013

RESULTS YEAR END

28/02/2013

Retirement of Director

28/02/2013

Total Voting Rights

05/03/2013

Director/PDMR Shareholding

06/03/2013

Director/PDMR Shareholding

07/03/2013

Director/PDMR Shareholding

11/03/2013

Director/PDMR Shareholding

12/03/2013

Director/PDMR Shareholding

15/03/2013

Director/PDMR Shareholding

28/03/2013

Total Voting Rights

02/04/2013

Board Change

04/04/2013

Director/PDMR Shareholding

10/04/2013

Director/PDMR Shareholding

11/04/2013

Director/PDMR Shareholding

17/04/2013

Director/PDMR Shareholding

18/04/2013

Director/PDMR Shareholding

19/04/2013

Publication of the Annual Report

19/04/2013

Director/PDMR Shareholding

 

2. DOCUMENTS filed at Companies House

The Company filed the following documents at Companies House on the dates indicated below:-.  

      Date          

Document

16/04/2012

SH01 Statement of Capital

15/05/2012

Group Companies Accounts 31/12/11

17/05/2012

SH01 Statement of Capital

14/06/2012

RES10 Authorised Allotment of shares and debentures

20/06/2012

SH01 Statement of Capital

13/07/2012

AR01 Annual Return

16/07/2012

SH01 Statement of Capital

10/08/2012

SH01 Statement of Capital

13/09/2012

SH01 Statement of Capital

09/10/2012

SH01 Statement of Capital

28/11/2012

SH01 Statement of Capital

15/01/2013

SH01 Statement of Capital

24/01/2013

SH01 Statement of Capital

11/02/2013

SH01 Statement of Capital

20/03/2013

TM01 Appointment Terminated Paul Hampden Smith

25/03/2013

SH01 Statement of Capital

18/04/2013

SH01 Statement of Capital

 

3.  documents submitted to the National Storage Mechanism ('nsm')

The following documents were submitted to the NSM during the period:

                                       

Date                              Document

     July 2012                 Interim Report for six months ended 30 June 2012

     April 2013                 2012 Annual Report & Accounts

     May  2013                AGM Attendance Card and Proxy Form

     May  2013                Chairman's Letter

 

Availability of the full text of Announcements and Filings

Details of all regulatory announcements are available on the websites of the London Stock Exchange (www.londonstockexchange.com) or the Travis Perkins website at www.travisperkinsplc.com and at the National Storage Mechanism (www.hemscott.com/nsm.do).  Copies of any filings made with Companies House can be obtained from Companies House website at www.companies-house.gov.uk or Companies House direct at www.direct.companieshouse.gov.uk 

 

In the case of queries, please contact:

Andrew Pike                  Company Secretary                               01604 683040
Stella Girvin                   Deputy Company Secretary                    01604 683015
Anthony Kemp               Assistant Company Secretary                 01604 683017

7 May 2013


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