Annual Information Update

RNS Number : 9921G
Travis Perkins PLC
13 May 2014
 



Annual Information Update

 

TRAVIS PERKINS PLC ("The Company")

 

Annual Information Update up to and including 9 May 2014.

 

In accordance with Prospectus Rule 5.2, Travis Perkins plc submits its annual information update, following the publication of its 2013 financial statements in February 2014. 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

 

 

09/05/2013

Director/PDMR Shareholding

15/05/2013

Director/PDMR Shareholding

15/05/2013

Director/PDMR Shareholding

16/05/2013

Interim Management Statement

23/05/2013

Proxy Voting Results

23/05/2013

Director/PDMR Shareholding

24/05/2013

Proxy Voting Results Amended

28/05/2013

Block listing six monthly return

31/05/2013

Total Voting Rights

31/05/2013

Director/PDMR Shareholding

03/06/2013

Application for Admission

04/06/2013

TR1 - BlackRock Inc

07/06/2013

Director/PDMR Shareholding

07/06/2013

Block Listing Interim Review

07/06/2013

 

13/06/2013

 

Block Listing Interim Review

 

TR1 - TIAA-CREF Investment Management

13/06/2013

Director/PDMR Shareholding

17/06/2013

Director/PDMR Shareholding

21/06/2013

Director/PDMR Shareholding

24/06/2013

Notification of Interim Results

26/06/2013

TR1 - Lloyds Banking Group

28/06/2013

Total Voting Rights

19/07/2013

Appointment of Non Executive director

25/07/2013

Interim Results

25/07/2013

Appointment of New Chief Executive Officer

26/07/2013

Director/PDMR Shareholding

01/08/2013

Total Voting Rights

02/08/2013

Director/PDMR Shareholding

05/08/2013

Director/PDMR Shareholding

19/08/2013

Director/PDMR Shareholding

21/08/2013

Director/PDMR Shareholding

02/09/2013

Total Voting Rights

23/09/2013

TR1 - Sprucegrove Investment Management

27/09/2013

Director/PDMR Shareholding

30/09/2013

Retirement of Non-Executive Director Chris Bunker

30/09/2013

Total Voting Rights

30/09/2013

Director/PDMR Shareholding

01/10/2013

Notification of Interim Management Statement

02/10/2013

Director/PDMR Shareholding

04/10/2013

Director/PDMR Shareholding

07/10/2013

Director/PDMR Shareholding

08/10/2013

Replacement PDMR

09/10/2013

TR1 - Lloyds Banking Group

10/10/2013

Director/PDMR Shareholding

17/10/2013

Interim Management Statement

18/10/2013

Director/PDMR Shareholding

30/10/2013

Notification of Capital Markets Day

31/10/2013

Total Voting Rights

01/11/2013

Block listing six monthly return

01/11/2013

Block listing six monthly return

01/11/2013

Block listing six monthly return

01/11/2013

Director/PDMR Shareholding

06/11/2013

Director/PDMR Shareholding

11/11/2013

Replacement notification of Director

26/11/2013

TR1 - Sprucegrove Investment Management

02/12/2013

Total Voting Rights

03/12/2013

Capital Markets Day

03/12/2013

Director/PDMR Shareholding

05/12/2013

Director/PDMR Shareholding

10/12/2013

Director Appointment

24/12/2013

Total Voting Rights

06/01/2014

Director/PDMR Shareholding

10/01/2014

Notice of Full Year Results

31/01/2014

Total Voting Rights

04/02/2014

Director/PDMR Shareholding

26/02/2014

Preliminary Results

03/03/2014

Director/PDMR Shareholding

03/03/2014

Total Voting Rights

04/03/2014

Director/PDMR Shareholding

06/03/2014

Director/PDMR Shareholding

07/03/2014

Director/PDMR Shareholding

10/03/2014

Director/PDMR Shareholding

11/03/2014

Director/PDMR Shareholding

14/03/2014

Director/PDMR Shareholding

24/03/2014

Director/PDMR Shareholding

25/03/2014

Director/PDMR Shareholding

31/03/2014

Total Voting Rights

02/04/2014

Director/PDMR Shareholding

04/04/2014

TRI Notification of major interest in shares

08/04/2014

Director/PDMR Shareholding

24/04/2014

Interim Management Statement

25/04/2014

Annual Report 2013

29/04/2014

Director/PDMR Shareholding

30/04/2014

Total Voting Rights

01/05/2014

Director/PDMR Shareholding

08/05/2014

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

03/05/2013

AP01 Appointment Tony Buffin

13/05/2013

Group Companies Accounts 31/12/12

17/05/2013

18/06/2013

SH01 Statement of Capital

SH01 Statement of Capital

12/07/2013

AR01 Annual Return

15/07/2013

13/08/2013

SH01 Statement of Capital

TM01 Appointment Terminated Philip Jansen

27/08/2013

SH01 Statement of Capital

27/08/2013

RP04 Second filing of Annual Return

27/08/2013

16/09/2013

30/09/2013

30/09/2013

RP04 Second filing of Annual Return

SH01 Statement of Capital

AP01 Appointment Christopher Rogers

Appointment Terminated Christopher Bunker

23/10/2013

12/11/2013

SH01 Statement of Capital

CH01 Change Director's details

15/11/2013

SH01 Statement of Capital

19/12/2013

SH01 Statement of Capital

03/01/2014

03/01/2014

AP03 Appointment Deborah Grimason

TM02 Appointment terminated Andrew Pike

28/01/2014

SH01 Statement of Capital

11/02/2014

07/03/2014

SH01 Statement of Capital

TM01 Appointment Terminated Geoffrey Cooper

24/03/2014

SH01 Statement of Capital

28/04/2014

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

     May 2014                 2013 Annual Report & Accounts

     May  2014                AGM Attendance Card and Proxy Form

 

 

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.co.uk 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:

Deborah Grimason         General Counsel & Company Secretary   01604 683040
Stella Girvin                   Deputy Company Secretary                    01604 683015
Anthony Kemp               Assistant Company Secretary                 01604 683017

13 May 2014


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

Latest directors dealings