Annual Information Update

RNS Number : 7586V
Mitchells & Butlers PLC
18 January 2012
 



Mitchells & Butlers plc (the "Company")

 

Annual Information Update

 

 

In accordance with Rule 5.2 of the Prospectus Rules, Mitchells & Butlers plc announces that the following information has been published or made available to the public over the previous 12 months in compliance with laws and rules dealing with the regulation of securities, issues of securities and securities markets.  For the purpose of this update, the information is only referred to and full copies of each item can be found at the locations specified below.  The information contained in the documents listed below was accurate and up to date at the date of issue or publication, but some information may now be out of date.

 

1. Regulatory announcements

 

The following UK regulatory announcements have been made by the Company via a Regulatory Information Service during the previous 12 months. Copies of these announcements can be viewed at www.londonstockexchange.com under code MAB and on the Company's website www.mbplc.com.

 

Date of Publication

Regulatory Headline

30-Dec-11

Total Voting Rights

19-Dec-11

Holding(s) in Company

16-Dec-11

Annual Financial Report

15-Dec-11

Holding(s) in Company

14-Dec-11

Holding(s) in Company

01-Dec-11

Director/PDMR Shareholding

30-Nov-11

Total Voting Rights

28-Nov-11

Director/PDMR Shareholding

28-Nov-11

Director/PDMR Shareholding

22-Nov-11

Final Results

31-Oct-11

Total Voting Rights

27-Oct-11

Directorate Change

13-Oct-11

Response to Announcement by Piedmont

13-Oct-11

Withdrawal of Possible Offer for M&B

10-Oct-11

Rule 2.10 Announcement

03-Oct-11

Blocklisting Interim Review

03-Oct-11

Rule 2.10 Announcement

30-Sep-11

Total Voting Rights

28-Sep-11

Statement re. Press Comment

27-Sep-11

Statement re. Press Comment

27-Sep-11

Trading Statement

23-Sep-11

Form 8 OPD (amended)

23-Sep-11

Form 8 OPD

15-Sep-11

PUSU Announcement

13-Sep-11

Rule 2.10 Announcement

13-Sep-11

Mitchells & Butlers Response to Piedmont

31-Aug-11

Total Voting Rights

29-Jul-11

Total Voting Rights

21-Jul-11

Interim Management Statement

14-Jul-11

Directorate Change

01-Jul-11

Director/PDMR Shareholding

01-Jul-11

Director/PDMR Shareholding

30-Jun-11

Total Voting Rights

17-Jun-11

Notice of Interim Management Statement

31-May-11

Total Voting Rights

25-May-11

Director/PDMR Shareholding

20-May-11

Half Yearly Report

09-May-11

Board Appointment

04-May-11

Circular regarding the change of auditor

28-Apr-11

Total Voting Rights

01-Apr-11

Blocklisting Interim Review

31-Mar-11

Total Voting Rights

28-Mar-11

Director/PDMR Shareholding

23-Mar-11

Holding(s) in Company

22-Mar-11

Holding(s) in Company

16-Mar-11

Directorate Change

28-Feb-11

Total Voting Rights

11-Feb-11

Appointment of Chairman

31-Jan-11

Total Voting Rights

27-Jan-11

Result of AGM

27-Jan-11

Interim Management Statement

24-Jan-11

Chairman Succession Plans

19-Jan-11

Annual Information Update

 

 

2. Documents filed at Companies House

 

The following documents have been filed by the Company with the Registrar of Companies at Companies House during the previous 12 months.  Copies of these documents may be obtained from Companies House (www.companieshouse.gov.uk).

 

Date of Filing

Document Type

Brief Description

2-Nov-11

AP01

Appointment of Director - Mr D Evans

27-Oct-11

TM01

Termination of Director - Mr J Blood

14-Oct-11

AR01

Annual Return

12-Oct-11

SH01

Statement of Capital

7-Oct-11

SH01

Statement of Capital

7-Oct-11

SH01

Statement of Capital

18-Jul-11

TM01

Termination of Director - Mr M Balfour

18-Jul-11

TM01

Termination of Director - Mr S Burke

17-May-11

AP01

Appointment of Director - Mr R Ivell

12-May-11

SH01

Statement of Capital

14-Apr-11

AUD

Auditor's Resignation

22-Mar-11

TM01

Termination of Director - Mr A Fowle

17-Mar-11

SH01

Statement of Capital

2-Mar-11

AA

Annual Report and Accounts 2010

24-Feb-11

SH01

Statement of Capital

15-Feb-11

TM01

Termination of Director - Mr J Lovering

8-Feb-11

RES09

Authority - purchase shares other than from capital and 14 days to call a meeting, company business 27-Jan-11

8-Feb-11

RES13

1-Feb-11

TM01

Termination of Director - Mr T Lankester

24-Jan-11

AP03

Appointment of Secretary - Mr D Evans

24-Jan-11

TM02

Termination of Secretary - Mr I Powell

 

 

3. Other documents

 

3.1. The following documents have been published by the Company and sent to shareholders of the Company during the previous 12 months:

 

Date of publication

Documents

16-Dec-11

Annual Report and Accounts 2011

16-Dec-11

Notice of AGM 2012

16-Sep-11

Two announcements released on 13 September 2011

4-May-11

Letter to shareholders concerning change of auditor

 

Copies of the documents listed above are available on the Company's website www.mbplc.comand on request from the Company's registered office at 27 Fleet Street, Birmingham, B3 1JP.

 

 

 

Denise Burton

Deputy Company Secretary

18 January 2012

 

 


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