RNS Number : 4190W
  Costain Group PLC
  10 June 2008
   


    Costain Group PLC
("Costain" or the "Company")

    Annual Information Update

    In accordance with the requirements of the Prospectus Rule 5.2 the information listed below was published or made available to the
public during the twelve month period up to and including 22 May 2008.


    1. RIS Announcements

    The following UK regulatory announcements have been made via a Regulatory Information Service. A copy of these announcements can be
obtained from the London Stock Exchange website, www.londonstockexchange.com/marketnews


    Date                                  Headline

    2007

 11 May                            AGM Results
 21 June                          Financial Close on Second Phase of Three
 Shires PFI
 5 July                              Trading Update
 25 July                           Board Changes
 31 July                           Concession to develop Marina in Spain
 2 August                         Contract Award by Rhondda Cynon Taf County
 Borough Council
 12 September                 Response to Press Comment
 14 September                Interim Results for the six months ended 30 June
 2007
 27 September                Contract Award from United Utilities
 2 October                      Resolutions put to EGM and Disclosure of Proxy
 Votes
 12 October                    Financial Close on Final Phase of Three Shires
 PFI
 26 October                     Rights Issue - Successful Placement of Rights
 Issue Rump
 26 October                     Rights Issue - 92.5 Per Cent Acceptances
 31 October                    Total Voting Rights and Capital
 5 November                   TR-1 Notifications of Major Interests in Shares
 UEM Builders Berhad
 7 November                  TR-1 Notifications of Major Interests in Shares
 Gartmore Investment Limited
 14 November                 Eurostar Trains Commence Services
 23 November                 Appointment of New Chairman
 28 November                 M27 Contract Wins
 30 November                 Blocklisting Application 
 11 December                  Notification of Interests of Directors M
 Alexander
 14 December                  Financial Close on Lewisham BSF

    2008 

 2 January                      Total Voting Rights and Capital
 3 January                      TR-1 Notifications of Major Interests in
 Shares UEM Builders Berhad
 10 January                    Pre-close Trading Update and Board Changes
 10 January                    Notification of Transactions of Directors -
 Wyllie and Bickerstaff Share Purchase
 31 January                    Total Voting Rights and Capital
 28 February                  J Morley retires from The Bankers Investment
 Trust
 12 March                       Announcement of Preliminary Results for year
 ended 31 December 2007
 20 March                      Notification of Interests of Directors J Morley
 25 March                      TR-1 Notification of Major Interests in Shares
 L&G Group PLC
 9 April                           Retirement of F W Ballard from Group Board
 22 April                         Long Term Incentive Plan Awards Andrew
 Wyllie and Tony Bickerstaff
 22 April                         Board Resignation : Azman Sulaiman
 1 May                           Total Voting Rights and Capital
 7 May                            Costain secures 5-year extension of AMP
 contract with Southern Water 
 8 May                           AGM and Interim Management Statement
 9 May                           AGM Results
 14 May                         Costain awarded major Felixstowe container
 port contract
 19 May                         2007 Final Dividend - Scrip Alternative
 22 May                         UKLA Annual Report and Accounts


    2. Documents filed at Companies House

    The Company has also made the following filings with Companies House. Copies of these documents can be obtained from Companies house,
Crown Way, Cardiff, CF14 3UZ (by e-mail at enquiries@companies-house.gov.uk or, if you are a registered user, through Companies House Direct
at www.direct.companieshouse.gov.uk ). 

    Date            Description

    2007

 23 May                       Ordinary Resolution and Special Resolution
 passed at AGM
 22 June                       Annual Report and Accounts and Financial
 Statements for the year ended 31 December    2006
 1 August                   288(a) Appointment of Director
 22 November            Agreements in relation to the Rights Issue
 4 December              Form 88(2) Allotment of shares
 18 December            Form 88(2) Allotment of shares
 18 December            Form 88(2) Allotment of shares
 21 December            Form 88(2) Allotment of shares
 31 December            Form 288b Resignation of Director


    2008 

 9 January                 Form288a Appointment of Director
 24 January               Form 88(2) Allotment of shares
 8 February               Form 88(2) Allotment of shares
 17 March                  Form 287 Change of registered address
 11 March                 Form 88(2) Allotment of shares
 20 March                 Form 88(2) Allotment of shares
 27 March                 Form 363 Annual Return
 28 March                 Financial Statements for the year ended 31 December
 2007
 8 April                     Form 88(2) Allotment of shares
 18 April                    Form 88(2) Allotment of shares
 25 April                    Form 88(2) Allotment of shares
 7 May                      Form 88(2) Allotment of shares
 7 May                      Form 88(2) Allotment of shares
 19 May                     Special resolution approving new Articles of
 Association and a completed set of signed                               
 Memorandum and Articles of Association
      
    3. Documents published and sent to shareholders

4 April 2008                   Annual Report and Accounts including SCRIP Dividend Circular and Mandate Form
14 September                Circular to Shareholders on the Rights Issue including the Interim Report and Accounts


    [In accordance with the provisions Article 5.2 of the Prospectus Rules, it is acknowledged that the information referred to in this
update was up to date at the time the information was published but some of the information referred to above may now be out of date.]

    Copies of information released can be obtained from the Company's Registered Office at:

    Costain HouseVanwall Business Park
Maidenhead
Berkshire
SL6 4UB


 ENQUIRIES:
 Costain Group PLC  Tel: 01628 842 444
 Clive L. Franks
  
  
  
 College Hill       Tel: 020 7457 2020
 Mark Garraway    
 Adam Aljewicz


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

Costain (LSE:COST)
過去 株価チャート
から 6 2024 まで 7 2024 Costainのチャートをもっと見るにはこちらをクリック
Costain (LSE:COST)
過去 株価チャート
から 7 2023 まで 7 2024 Costainのチャートをもっと見るにはこちらをクリック