Annual Information Update
RNS Number : 5127G
Speedy Hire PLC
02 July 2012
 



SPEEDY HIRE PLC

ANNUAL INFORMATION UPDATE

As required under Article 10 of the Prospectus Directive (Directive 2003/71/EC) and implemented by paragraph 5.2 of the Prospectus Rules, Speedy Hire Plc (the "Company") is pleased to provide an Annual Information Update in relation to information that has been published or made available to the public from 1 July 2011 up to and including 30 June 2012.

In accordance with Prospectus Rule 5.2.7, it is acknowledged that whilst the information referred to above was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.  

 

Any information referred to in this document is for the purpose of this report only 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.

This annual information update does not constitute an offer of any securities addressed to any person and should not be relied upon by any person.

 

1.            Announcements made via the London Stock Exchange's Regulatory News Service (RNS), a regulatory information service, on or around the dates indicated.

Details of all regulatory announcements for the company can be found on the London Stock Exchange's website at www.londonstockexchange.com

Date

Headline

21 June 2012

Director/PDMR Shareholding

18 June 2012

Notice of AGM

18 June 2012

Annual Report & Accounts 2012 and Notice of AGM

31 May 2012

Total Voting Rights

18 May 2012

Director Declaration

16 May 2012

Annual Results - Measured Progress

18 April 2012

Trading Update - Self-help delivering results

23 March 2012

Director Declaration

16 March 2012

Change of name of Corporate Broker

12 March 2012

Blocklisting Interim Review

5 March 2012

Holding(s) in Company

1 March 2012

Total Voting Rights

28 February 2012

Holding(s) in Company

22 February 2012

Holding(s) in Company

20 February 2012

Contract Extension to 2016

15 February 2012

IMS - Self Help Delivering Results

8 February 2012

Upcoming Reporting Dates

7 February 2012

Director/PDMR Shareholding

31 January 2012

Holding(s) in Company

23 January 2012

Holding(s) in Company

23 January 2012

Holding(s) in Company

13 January 2012

Holding(s) in Company

12 January 2012

Director/PDMR Shareholding

9 January 2012

Holding(s) in Company

5 December 2011

Holding(s) in Company

1 December 2011

Director/PDMR Shareholding

25 November 2011

Director/PDMR Shareholding

16 November 2011

Holding(s) in Company

16 November 2011

Interim Report - Self-help delivering results

12 October 2011

Trading Update

22 August 2011

Director/PDMR Shareholding

11 August 2011

Director/PDMR Shareholding

29 July 2011

Amendment to Total Voting Rights

29 July 2011

Total Voting Rights

25 July 2011

Appointment of new Group Finance Director

13 July 2011

Resolutions passed at AGM

13 July 2011

Annual General Meeting 2011 Voting Results

13 July 2011

Interim Management Statement

1 July 2011

Directorate Change

1 July 2011

New Banking Facility

1 July 2011

Annual Information Update

 

2.            Documents filed at Companies House

All of the documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated and are available for download from the Companies House website at www.companieshouse.gov.uk. Alternatively, then can be obtained from Companies House, Crown Way, Maindy, Cardiff CF14 3UZ

Date

Type

Description

26 April 2012

AP03

Secretary appointed, James Edward Blair

25 April 2012

TM02

Appointment terminated, secretary Suzana Koncarevic

12 October 2011

AP01

Director appointed, Lynette Gillian Krige

22 September 2011

AR01

10/08/11 Bulk List

16 September 2011

TM01

Appointment terminated, director David Wallis

5 September 2011

AP01

Director appointed, Christopher Masters

30 August 2011

TM01

Appointment terminated, director Justin Read

26 August 2011

TM01

Appointment terminated, director Peter Atkinson

23 August 2011

AA

Group of Companies Accounts made up to 31/03/11

27 July 2011

MG01

Particulars of a Mortgage or Charge/Charge No 20

27 July 2011

MG01

Particulars of a Mortgage or Charge/Charge No 19

26 July 2011

MG01

Particulars of a Mortgage or Charge/Charge No 21

26 July 2011

MG01

Particulars of a Mortgage or Charge/Charge No 18

 

3.            Documents published or sent to shareholders or filed at the UKLA viewing facility.

Date

Report

18 June 2012

Annual Report & Accounts 2012

 

Notice of AGM

 

Proxy Form

16 May 2012

Annual Results Statement

16 November 2011

Half Year Results

13 July 2011

AGM Resolutions (passed as Special Business)



 

 

 

 

Copies of the documents can be obtained from the Company Secretary, Speedy Hire Plc, Chase House, 16 The Parks, Newton le Willows, Merseyside WA12 0JQ. Copies of the Annual Report & Accounts 2012, Notice of AGM, Annual Results Statement and Half Year Results are also available at the Company's website www.speedyhire.plc.uk

 


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