Rainbow Rare Earths Phalaborwa project shaping up to be one of the lowest cost producers globally. Watch the video here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksTaylor Wimpey Regulatory News (TW.)

Share Price Information for Taylor Wimpey (TW.)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 144.00
Bid: 144.20
Ask: 144.25
Change: -0.60 (-0.41%)
Spread: 0.05 (0.035%)
Open: 145.45
High: 145.60
Low: 143.75
Prev. Close: 144.60
TW. Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Annual Information Update

1 Mar 2011 15:29

RNS Number : 1185C
Taylor Wimpey PLC
01 March 2011
 



Taylor Wimpey plc

1 March 2011

 

Taylor Wimpey plc

 

Annual Information Update for 12 months up to and including 28 February 2011.

 

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 2010 to 28 February 2011.

 

 

1. RNS Announcements

 

Date RNS Headline

 

01/03/2010

Total Voting Rights

01/03/2010

Director/PDMR shareholding (ESOT balances)

01/03/2010

Annual Information Update

03/03/2010

Final results - part 1

03/03/2010

Final results - part 2

03/03/2010

Final results - part 3

04/03/2010

Holding(s) in Company (Lazard)

08/03/2010

Director/PDMR shareholding (monthly SIP purchases)

22/03/2010

Director Declaration (Katherine Innes-Ker - appointment Marine Farms ASA)

22/03/2010

Director/PDMR shareholding (P.Redfern/C.Rickard/S.Palmer/J.Jordan option awards)

22/03/2010

Director/PDMR shareholding (P.Redfern/C.Rickard/J.Jordan bonus deferral into shares)

24/03/2010

Notice of documents lodged with FSA

26/03/2010

Holding(s) in Company (BlackRock)

30/03/2010

Appointment of Senior Independent Director (Rob Rowley)

01/04/2010

Total Voting Rights

01/04/2010

Director/PDMR shareholding (ESOT balances)

07/04/2010

Director/PDMR shareholding (monthly SIP purchases)

21/04/2010

Holding(s) in Company (Ignis)

29/04/2010

Interim Management Statement

29/04/2010

Results of the 2010 Annual General Meeting

30/04/2010

Total Voting Rights

30/04/2010

Director/PDMR shareholding (ESOT balances)

07/05/2010

Bond interest rate adjustments

07/05/2010

Director/PDMR shareholding (monthly SIP purchases)

14/05/2010

Notice of Director appointment (Kevin Beeston)

24/05/2010

Notice of share dealing (Kevin Beeston)

28/05/2010

Notice of Trading Update

01/06/2010

Total Voting Rights

01/06/2010

Director/PDMR shareholding (ESOT balances)

07/06/2010

Director/PDMR shareholding (monthly SIP purchases)

10/06/2010

Director/PDMR shareholding (Chris Rickard)

11/06/2010

Holding(s) in Company (BlackRock)

16/06/2010

Holding(s) in Company (BlackRock)

21/06/2010

Director/PDMR shareholding (Pete Redfern)

22/06/2010

Notice of share dealing (Kevin Beeston)

28/06/2010

Trading Update

01/07/2010

Total Voting Rights

01/07/2010

Director/PDMR shareholding (ESOT balances)

01/07/2010

Director/PDMR shareholding (K Beeston; P Redfern; S Palmer; J Jordan)

01/07/2010

Blocklisting interim review

01/07/2010

Blocklisting interim review

01/07/2010

Blocklisting interim review

01/07/2010

Blocklisting interim review

01/07/2010

Blocklisting interim review

01/07/2010

Blocklisting interim review

02/07/2010

Director/PDMR shareholding (Rob Rowley)

07/07/2010

Holding(s) in Company (Schroder)

07/07/2010

Director/PDMR shareholding (monthly SIP purchases)

09/07/2010

Holding(s) in Company (BlackRock)

09/07/2010

Director Declaration (Katherine Innes-Ker - appointment The Go-Ahead Group plc)

02/08/2010

Total Voting Rights

02/08/2010

Director/PDMR shareholding (ESOT balances)

03/08/2010

Half-year results

03/08/2010

Director/PDMR shareholding (Brenda Dean)

06/08/2010

Director/PDMR shareholding (P Redfern; C Rickard; S Palmer; J Jordan option awards)

09/08/2010

Director/PDMR shareholding (ESOT balances)

10/08/2010

Holding(s) in Company (Deutsche)

12/08/2010

Holding(s) in Company (Schroder)

16/08/2010

Holding(s) in Company (Deutsche)

17/08/2010

Holding(s) in Company (BlackRock)

24/08/2010

Holding(s) in Company (Deutsche)

01/09/2010

Total Voting Rights

01/09/2010

Director/PDMR shareholding (ESOT balances)

07/09/2010

Director/PDMR shareholding (monthly SIP purchases)

09/09/2010

Appointment of Joint Broker (RBS Hoare Govett)

21/09/2010

Holding(s) in Company (Schroder)

01/10/2010

Total Voting Rights

01/10/2010

Director/PDMR shareholding (ESOT balances)

06/10/2010

Holding(s) in Company (Deutsche)

07/10/2010

Director/PDMR shareholding (monthly SIP purchases)

07/10/2010

Holding(s) in Company (Schroder)

15/10/2010

Holding(s) in Company (Deutsche)

19/10/2010

Holding(s) in Company (Schroder)

26/10/2010

Holding(s) in Company (BlackRock)

01/11/2010

Holding(s) in Company (BlackRock)

01/11/2010

Total Voting Rights

01/11/2010

Director/PDMR shareholding (ESOT balances)

08/11/2010

Director/PDMR shareholding (SIP purchase)

12/11/2010

Holding(s) in Company (Schroder)

16/11/2010

Interim Management Statement

22/11/2010

Facility Agreement and proposed Senior Notes offer

23/11/2010

Notice to Bondholders

24/11/2010

Notice to Bondholders

25/11/2010

Pricing of £250 million Senior Notes offering

26/11/2010

Publication of Offering Circular

29/11/2010

Director/PDMR shareholding (Tony Reading)

29/11/2010

Director/PDMR shareholding (Ryan Mangold)

29/11/2010

Director/PDMR shareholding (Kevin Beeston/Sheryl Palmer)

01/12/2010

Total Voting Rights

01/12/2010

Director/PDMR shareholding (ESOT balances)

07/12/2010

Holding(s) in Company (BlackRock)

07/12/2010

Director/PDMR shareholding (SIP purchase)

07/12/2010

First Redemption Notice for 2012 Bonds

07/12/2010

First Redemption Notice for 2019 Bonds

13/12/2010

Second Redemption Notice for 2012 Bonds

13/12/2010

Second Redemption Notice for 2019 Bonds

14/12/2010

Holding(s) in Company (Deutsche)

15/12/2010

Completion of refinancing

15/12/2010

Holding(s) in Company (BlackRock)

20/12/2010

Holding(s) in Company (BlackRock)

04/01/2011

Total Voting Rights

04/01/2011

Director/PDMR shareholding (ESOT balances)

04/01/2011

Blocklisting interim review

04/01/2011

Blocklisting interim review

04/01/2011

Blocklisting interim review

04/01/2011

Blocklisting interim review

04/01/2011

Blocklisting interim review

04/01/2011

Blocklisting interim review

07/01/2011

Director/PDMR shareholding (SIP purchase)

07/01/2011

Notice of letter to shareholders lodged with NSM (web default)

13/01/2011

Holding(s) in Company (Schroder)

18/01/2011

Trading Statement

27/01/2011

Holding(s) in Company (BlackRock)

01/02/2011

Total Voting Rights

01/02/2011

Director/PDMR shareholding (ESOT balances)

03/02/2011

Notice of Director appointment (Kate Barker)

11/02/2011

Director/PDMR shareholding (SIP purchase)

 

 

  

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 80, New Bond Street, London W1S 1SB.

  

 

2. 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

Companies House Form

 

Brief Description of documents filed

09/03/2010

SH01

Share allotment (Warrant exercise)

22/03/2010

SH01

Share allotment (Warrant exercise)

24/03/2010

SH01

Share allotment (Warrant exercise)

26/03/2010

AA

Accounts made up to 31/12/2009

31/03/2010

TM01

Director resigned - David Williams

20/04/2010

SH01

Share allotment (Warrant exercise)

29/04/2010

RES

AGM resolution (authority to allot shares)

29/04/2010

RES

AGM resolution (dis-apply pre-emption rights)

29/04/2010

RES

AGM resolution (power to make market purchases of shares)

29/04/2010

RES

Copy of new Articles of Association

29/04/2010

CC04

Statement of Company's Objects

01/07/2010

TM01

Director resigned - Norman Askew

02/07/2010

AP01

Director appointed - Kevin Beeston

21/07/2010

AR01

Annual return made up to 29/06/2010

31/08/2010

SH01

Share allotment (Warrant exercise)

30/09/2010

SH01

Share allotment (Warrant exercise)

16/11/2010

TM01

Director resigned - Chris Rickard

16/11/2010

AP01

Director appointed - Ryan Mangold

08/02/2011

MG02

Full satisfaction of charge (Wilmington Trust)

09/02/2011

SH01

Share allotment (Warrant exercise)

15/02/2011

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 of 80 New Bond Street, London W1S 1SB. 

 

 

3. 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 Brief description of documents

 

26/03/2010 Taylor Wimpey plc 2009 annual report and accounts

29/04/2010 AGM resolutions passed on 29/04/2010

26/11/2010 Offering Circular

07/01/2011 Web default letter to certain shareholders

 

 

 

4. Documents sent to Shareholders

 

Date Brief description of documents

 

26/03/2010 Taylor Wimpey plc 2009 annual report and accounts

07/01/2011 Web default letter to certain shareholders

 

 

These documents can be obtained from the Company Secretary at:

 

Taylor Wimpey plc

80 New Bond Street

London

W1S 1SB

 

 

 

5. Further Information

 

Any further information should be obtained from:

Colin Clapham

 

Tel: 0207 355 8125

 

 

6. Responsibility of Information

 

Name of authorised company official responsible for making this notification:

 

James Jordan

Group Company Secretary and General Counsel

Taylor Wimpey plc

 

01 March 2011

 

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUDKDDBPBKDQNK
Date   Source Headline
17th Jun 20243:18 pmRNSDirector/PDMR Shareholding
6th Jun 202411:22 amRNSHolding(s) in Company
3rd Jun 20249:17 amRNSTotal Voting Rights
30th May 20244:07 pmRNSDirector/PDMR Shareholding
17th May 20247:15 amRNSDirector/PDMR Shareholding
15th May 20241:09 pmRNSDirector/PDMR Shareholding
9th May 202411:07 amRNSDirector/PDMR Shareholding
2nd May 202411:31 amRNSDirector/PDMR Shareholding
1st May 202411:20 amRNSTotal Voting Rights
23rd Apr 20241:29 pmRNSResult of AGM
23rd Apr 20247:00 amRNSTrading Statement
16th Apr 20245:10 pmRNSDirector/PDMR Shareholding
9th Apr 20244:34 pmRNSDirector/PDMR Shareholding
2nd Apr 202411:22 amRNSTotal Voting Rights
28th Mar 202410:09 amRNSDirector/PDMR Shareholding
20th Mar 20243:17 pmRNSAnnual Financial Report and Notice of AGM
11th Mar 20243:17 pmRNSDirector/PDMR Shareholding
7th Mar 20242:05 pmRNSDirector/PDMR Shareholding
1st Mar 20249:09 amRNSTotal Voting Rights
29th Feb 20244:15 pmRNSDirector/PDMR Shareholding
28th Feb 20247:00 amRNSTAYLOR WIMPEY PLC FULL YEAR RESULTS
9th Feb 202412:52 pmRNSDirector/PDMR Shareholding
1st Feb 202410:41 amRNSTotal Voting Rights
11th Jan 20247:00 amRNSTrading Statement
9th Jan 20244:28 pmRNSDirector/PDMR Shareholding
8th Jan 20244:19 pmRNSBlock listing Interim Review
8th Jan 20244:16 pmRNSBlock listing Interim Review
4th Jan 20244:54 pmRNSTotal Voting Rights - Replacement
2nd Jan 202411:04 amRNSTotal Voting Rights
21st Dec 20233:15 pmRNSHolding(s) in Company
20th Dec 20237:00 amRNSHolding(s) in Company
13th Dec 20234:39 pmRNSDirector/PDMR Shareholding
11th Dec 20234:52 pmRNSDirector/PDMR Shareholding
1st Dec 20233:49 pmRNSTotal Voting Rights
30th Nov 20234:26 pmRNSDirector/PDMR Shareholding
28th Nov 20234:01 pmRNSDirector/PDMR Shareholding
27th Nov 20234:05 pmRNSHolding(s) in Company
9th Nov 202311:59 amRNSDirector/PDMR Shareholding
9th Nov 20237:00 amRNSTrading Statement
1st Nov 202311:17 amRNSTotal Voting Rights
10th Oct 20232:26 pmRNSDirector/PDMR Shareholding
2nd Oct 20232:13 pmRNSTotal Voting Rights
13th Sep 20234:31 pmRNSHolding(s) in Company
11th Sep 20232:19 pmRNSDirector/PDMR Shareholding
1st Sep 20233:32 pmRNSHolding(s) in Company
1st Sep 20239:26 amRNSTotal Voting Rights
29th Aug 20237:01 amRNSHolding(s) in Company
29th Aug 20237:00 amRNSHolding(s) in Company
9th Aug 20232:31 pmRNSDirector/PDMR Shareholding
2nd Aug 20237:00 amRNSHalf year results 2023

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.