Annual Information Update
Annual Information Update
April 15, 2011
Computacenter plc Annual Information Update
Computacenter plc provides this Annual Information Update (covering the period
from 17 April 2010 to 15 April 2011) in fulfillment of Prospectus Rule 5.2 and
for no other purpose.
The information referred to in this Annual Information Update was up-to-date at
the time it was published but may now be, or may at any time become, out of
date. Neither Computacenter plc nor any other person accepts any liability for,
or makes any representations (expressed or implied) as to the accuracy or
completeness of the information contained in this Annual Information Update.
1. RNS ANNOUNCEMENTS
The following UK regulatory announcements have been made via RNS a Regulatory
Information Service and can be obtained from the Company's website
www.computacenter.comor on the London Stock Exchange website
www.londonstockexchange.comon Computacenter plc's (Code CCC) market news pages.
DATE OF FILING SUBJECT
14/04/11 Holding(s) in Company
11/04/11 Acquisition
06/04/11 Annual Financial Report
01/04/11 Acquisition
01/04/11 Acquisition
31/03/11 Total voting rights
24/03/11 Block listing Interim Review
22/03/11 Director/PDMR Shareholding
18/03/11 Director/PDMR Shareholding
17/03/11 Director/PDMR Shareholding
15/03/11 Director/PDMR Shareholding
10/03/11 Final Results
16/02/11 Holding(s) in Company
15/02/11 Acquisition
12/01/11 Director Declaration
11/01/11 Trading Statement
10/01/11 Directorate change
04/01/11 Total voting rights
21/12/10 Transaction in Own Shares
20/12/10 Transaction in Own Shares
17/12/10 Transaction in Own Shares
16/12/10 Transaction in Own Shares
16/12/10 Transaction in Own Shares
01/12/10 Total voting rights
01/12/10 Total voting rights
01/12/10 Holding(s) in Company
30/11/10 Total voting rights
15/11/10 Holding(s) in Company
08/11/10 Director/PDMR Shareholding
04/11/10 Director/PDMR Shareholding
21/10/10 Holding(s) in Company
15/10/10 Interim Management Statement
20/09/10 Block listing Interim Review
03/09/10 Director/PDMR Shareholding
27/08/10 Half Yearly Report
13/07/10 Pre-Close Trading Update
24/05/10 Holding(s) in Company
21/05/10 Holding(s) in Company
21/12/10 Transaction in Own Shares
20/12/10 Transaction in Own Shares
17/12/10 Transaction in Own Shares
16/12/10 Transaction in Own Shares
16/12/10 Transaction in Own Shares
01/12/10 Total voting rights
01/12/10 Total voting rights
01/12/10 Holding(s) in Company
30/11/10 Total voting rights
15/11/10 Holding(s) in Company
08/11/10 Director/PDMR Shareholding
04/11/10 Director/PDMR Shareholding
21/10/10 Holding(s) in Company
15/10/10 Interim Management Statement
20/09/10 Block listing Interim Review
03/09/10 Director/PDMR Shareholding
27/08/10 Half Yearly Report
13/07/10 Pre-Close Trading Update
24/05/10 Holding(s) in Company
21/05/10 Holding(s) in Company
14/05/10 Interim Management Statement
14/05/10 Interim Management Statement
14/05/10 Result of AGM
19/04/10 Annual Information Update
2. DOCUMENTS FILED AT COMPANIES HOUSE
The documents listed below were filed with the Registrar of Companies at
Companies House and can be obtained from Companies House, Crown Way, Cardiff,
C14 3UZ. They are also available through Companies House direct at
www.direct.companieshouse.gov.uk
DATE FILED TYPE SUBJECT
20/01/2011 SH03 RETURN OF PURCHASE OF OWN SHARES
13/01/2011 SH06 13/01/11 STATEMENT OF CAPITAL GBP 9232819.32
13/01/2011 SH06 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58
13/01/2011 SH06 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58
13/01/2011 SH06 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58
13/01/2011 SH06 13/01/11 STATEMENT OF CAPITAL GBP 9239741.58
12/01/2011 AP01 DIRECTOR APPOINTED BRIAN JAMES MCBRIDE
05/11/2010 AD03 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
01/11/2010 AR 02/10/10 FULL LIST
12/07/2010 TM01 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 07/07/2010
12/07/2010 TM01 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 07/07/2010
17/06/2010 TM01 APPOINTMENT TERMINATED DIRECTOR CLIFFORD PREDDY
28/05/2010 CC04 STATEMENT OF COMPANY'S OBJECTS
28/05/2010 REDUCE ISSUED CAPITAL 14/05/2010
28/05/2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
28/05/2010 DISAPPLICATION OF PRE-EMPTION RIGHTS
28/05/2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
25/05/2010 AA GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
3. DOCUMENTS PUBLISED AND SENT TO SHAREHOLDERS OR FILED WITH THE NATIONAL
STORAGE MECHANISM AT: www.Hemscott.com/nsm.do
DATE SENT SUBJECT
6 April 2011 Annual Report and Accounts for year ending 31 December 2010 together with
Notice of Annual General Meeting
Copies of all documents referred to above are also available from the Company
Secretary, Computacenter plc, Hatfield Avenue, Hatfield, Herts, AL10 9TW and on
the Company's website www.computacenter.com.
Enquiries:
Debbie Walmsley 01707 639054
Assistant
Company Secretary
15 April 2011
<HR/> ---------------------------------------
This announcement is distributed by
Thomson Reuters on behalf of Thomson Reuters clients.
The owner of this
announcement warrants that:
(i) the releases contained herein are protected by
copyright and other applicable laws; and
(ii) they are solely responsible for the
content, accuracy and originality of the
information contained therein.
Source:
Computacenter PLC via Thomson Reuters ONE
HUG1506975