16th January 2012

Enterprise Inns plc (the 'Company')

Annual Information Update

The Company is pleased to provide an annual information update in accordance with the requirements of Prospectus Rule 5.2. The information referred to in this update was up to date at the time the information was published but some information may now be out of date. To avoid an unnecessarily lengthy document the following are summaries of the information and documents published, or made available to the public, by the Company throughout the 12 month period since the filing of the last annual information update.

1.   Announcements made via RNS a regulatory information service

The announcements listed below were published on the London Stock Exchange via RNS, a Regulatory Information Service, and can be obtained from their website at and the Company's website at

Date

Regulatory Headline

21st January 2011

Director/PDMR Shareholding

31st January 2011

Total Voting Rights

31st January 2011

Completion of Sale & Leaseback Transaction

17th February 2011

Holding(s) in Company

28th February 2011

Total Voting Rights

10th March 2011

Holding(s) in Company

23rd March 2011

Sale & Leaseback of 28 Pub Portfolio

31st March 2011

Director/PDMR Shareholding

31st March 2011

Total Voting Rights

7th April 2011

Holding(s) in Company

14th April 2011

Holding(s) in Company

20th April 2011

Completion of Sale & Leaseback Transaction

28th April 2011

Total Voting Rights

4th May 2011

Holding(s) in Company

17th May 2011

Interim Results

25th May 2011

Holding(s) in Company

27th May 2011

Director/PDMR Shareholding

31st May 2011

Total Voting Rights

13th June 2011

Doc re Interim Report 2011

17th June 2011

Holding(s) in Company

30th June 2011

Total Voting Rights

5th July 2011

Holding(s) in Company

15th July 2011

Holding(s) in Company

19th July 2011

Holding(s) in Company

29th July 2011

Total Voting Rights

29th July 2011

Holding(s) in Company

3rd August 2011

Holding(s) in Company

4th August 2011

Interim Management Statement

5th August 2011

Director/PDMR Shareholding

16th August 2011

Holding(s) in Company

31st August 2011

Total Voting Rights

3rd October 2011

Total Voting Rights

11th October 2011

Holding(s) in Company

11th October 2011

Holding(s) in Company

25th October 2011

Holding(s) in Company

31st October 2011

Total Voting Rights

15th November 2011

Holding(s) in Company

22nd November 2011

Final Results

30th November 2011

Total Voting Rights

5th December 2011

Director/PDMR Shareholding

12th December 2011

Director/PDMR Shareholding

15th December 2011

Director/PDMR Shareholding

16th December 2011

Director/PDMR Shareholding

20th December 2011

Annual Financial Report

23rd December 2011

Sale & Leaseback of 17 Pub Portfolio

23rd December 2011

Completion of Sale & Leaseback Transaction

3rd January 2012

Total Voting Rights

5th January 2012

Holding(s) in Company

12th January 2012

Holding(s) in Company

13th January 2012

Holding(s) in Company

2.   Documents filed at Companies House

All documents below were filed with the Registrar of Companies in England and Wales on or around the dates indicated below and can be obtained from Companies House at

Date

Document Type

Description

24th January 2011

Resolution

Resolution re Authorised Allotment of Shares

4th February 2011

Form AP01

Director Appointed - N R Smith

4th February 2011

Form TM01

Director Appointment Terminated - D C George

4th February 2011

Form TM01

Director Appointment Terminated - A J Stewart

8th February 2011

Annual Accounts

Group Accounts to 30th September 2010

31st May 2011

Form MG01

Particulars of Mortgage/Charge

31st May 2011

Form MG01

Particulars of Mortgage/Charge

31st May 2011

Form MG04

Release of Charged Property

31st May 2011

Form MG04

Release of Charged Property

31st May 2011

Form MG02

Declaration of Satisfaction of Mortgage

21st June 2011

Form MG02

Declaration of Satisfaction of Mortgage

21st June 2011

Form MG02

Declaration of Satisfaction of Mortgage

2nd August 2011

Form MG01

Particulars of Mortgage/Charge

2nd August 2011

Form MG01

Particulars of Mortgage/Charge

2nd August 2011

Form MG01

Particulars of Mortgage/Charge

2nd August 2011

Form MG01

Particulars of Mortgage/Charge

2nd August 2011

Form MG01

Particulars of Mortgage/Charge

14th October 2011

Annual Return

Annual Return to 30th September 2011

30th December 2011

Form MG01

Particulars of Mortgage/Charge

30th December 2011

Form MG01

Particulars of Mortgage/Charge

30th December 2011

Form MG01

Particulars of Mortgage/Charge

30th December 2011

Form MG01

Particulars of Mortgage/Charge

30th December 2011

Form MG01

Particulars of Mortgage/Charge

3.   Documents sent to Shareholders

The following documents have been sent to Shareholders over the past twelve months and can be obtained from the Company's website at

Date

Document Type

Description

13th June 2011

Interim Report

Interim Report for six months to 31st March 2011

20th December 2011

Annual Report and Accounts

Report and Accounts for the financial year ended 30th September 2011

20th December 2011

Proxy Form

Proxy Voting Card for AGM 9th February 2012

4.   Documents sent to the National Storage Mechanism

Copies of the following documents were also submitted to the National Storage Mechanism and are available at

Date

Document Type

Description

20th January 2011

Resolutions

Resolutions AGM 20th January 2011

13th June 2011

Interim Report

Interim Report for six months to 31st March 2011

20th December 2011

Annual Report and Accounts

Report and Accounts for the financial year ended 30th September 2011

20th December 2011

Proxy Form

Proxy Voting Card for AGM 9th February 2012

In accordance with Article 27.3 of the Prospectus Directive, we confirm that, to the best of our knowledge, the information relating to the Company set out above is up to date at the date of this announcement but it is acknowledged that such disclosures may, at any time, become out of date, due to changing circumstances.

A copy of this Annual Information Update and copies of the documents referred in it can be obtained from the Company Secretary at the Companies registered office.

J A Poole

Company Secretary

Enterprise Inns plc

3 Monkspath Hall Road

Solihull

West Midlands

B90 4SJ

Tel: 0121 256 3024

distribué par

Ce noodl a été diffusé par Enterprise Inns plc et initialement mise en ligne sur le site http://www.enterpriseinns.com. La version originale est disponible ici.

Ce noodl a été distribué par noodls dans son format d'origine et sans modification sur 2012-01-16 10:11:33 AM et restera accessible depuis ce lien permanent.

Cette annonce est protégée par les règles du droit d'auteur et toute autre loi applicable, et son propriétaire est seul responsable de sa véracité et de son originalité.