Listen to our latest Investing Matters Podcast episode 'Uncovering opportunities with investment trusts' with The AIC's Richard Stone 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: 142.35
Bid: 142.15
Ask: 142.30
Change: 0.20 (0.14%)
Spread: 0.15 (0.106%)
Open: 142.70
High: 143.00
Low: 142.25
Prev. Close: 142.15
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
23rd Mar 201811:38 amRNSDirector/PDMR Shareholding
19th Mar 20182:47 pmRNSAnnual Financial Report
9th Mar 20181:08 pmRNSDirector/PDMR Shareholding
6th Mar 20181:43 pmRNSDirector/PDMR Shareholding
1st Mar 201812:20 pmRNSTotal Voting Rights
28th Feb 20187:00 amRNSFull year results for the year ended 31 Dec 2017
12th Feb 20189:35 amRNSDirector/PDMR Shareholding
1st Feb 20187:00 amRNSTotal Voting Rights
10th Jan 20184:28 pmRNSDirectorate Change
10th Jan 20189:47 amRNSDirectorate Change
10th Jan 20187:00 amRNSTrading statement for the year ended 31 Dec 2017
9th Jan 20184:56 pmRNSDirector/PDMR Shareholding
2nd Jan 20188:00 amRNSTotal Voting Rights
2nd Jan 20188:00 amRNSBlock listing Interim Review
2nd Jan 20188:00 amRNSBlock listing Interim Review
11th Dec 20172:16 pmRNSDirector/PDMR Shareholding
1st Dec 201710:00 amRNSDirector/PDMR Shareholding
1st Dec 20179:00 amRNSTotal Voting Rights
30th Nov 20173:04 pmRNSHolding(s) in Company
24th Nov 20179:06 amRNSAdditional Listing
13th Nov 20174:00 pmRNSDirector/PDMR Shareholding
13th Nov 20177:00 amRNSTrading statement
9th Nov 20173:50 pmRNSDirector/PDMR Shareholding
1st Nov 20179:00 amRNSTotal Voting Rights
25th Oct 201712:53 pmRNSHolding(s) in Company
10th Oct 201712:41 pmRNSDirector/PDMR Shareholding
5th Oct 20179:31 amRNSDirector/PDMR Shareholding
2nd Oct 20179:00 amRNSTotal Voting Rights
29th Sep 20174:30 pmRNSDirector/PDMR Shareholding
19th Sep 201710:00 amRNSHolding(s) in Company
11th Sep 20172:01 pmRNSDirector/PDMR Shareholding
1st Sep 20179:00 amRNSTotal Voting Rights
30th Aug 20175:21 pmRNSDevelopment land in Central London
9th Aug 201712:55 pmRNSDirector/PDMR Shareholding
1st Aug 201710:25 amRNSTotal Voting Rights
1st Aug 20177:00 amRNSHalf year results for the period ended 2 July 2017
24th Jul 201712:16 pmRNSDirector/PDMR Shareholding
14th Jul 20178:24 amRNSHolding(s) in Company
11th Jul 20172:41 pmRNSDirector/PDMR Shareholding
3rd Jul 20178:59 amRNSBlock listing Interim Review
3rd Jul 20178:59 amRNSBlock listing Interim Review
29th Jun 201711:38 amRNSTotal Voting Rights
12th Jun 20177:32 amRNSHolding(s) in Company
9th Jun 20171:17 pmRNSDirector/PDMR Shareholding
1st Jun 20179:28 amRNSTotal Voting Rights
25th May 20174:58 pmRNSDirector/PDMR Shareholding
12th May 20172:07 pmRNSDirector/PDMR Shareholding
9th May 201712:38 pmRNSDirector/PDMR Shareholding
2nd May 201710:38 amRNSTotal Voting Rights
28th Apr 201711:53 amRNSDirector/PDMR Shareholding

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.