Annual Reports (SEC Form 17-A)
Quarterly Reports (SEC 17-Q)
Current Reports (SEC 17-C)
General Information Sheets (GIS)
Information Statements (SEC Form 20-IS)
Statement of Changes in Beneficial Ownership of Securities
(SEC Form 23-A, 23-B)
Reports on Shareholders
Other Filings
Minutes of Meetings
Current Reports (SEC 17-C)
Date of Disclosure
Subject
2019
Highlights of the 25 June 2020 Annual Stockholders' and Organizational Board Meetings
2018
Highlights of the 15 March 2018 CAC Board Meeting
Disclosure on the Proposed Changes to the AOI
Highlights of the 29 June 2017 CAC Meeting
Manual on Corporate Governance of CAC
List of Stockholders as of Record Date (17 April 2018)
Disclosure on Affidavit of Publication and CDs for the 2018 ASM
SEC Approval of the Amendment of the Articles of Incorporation of CAC (2018)
Highlights of the 17 May 2018 Annual and Organizational Board Meetings of CAC
2017
Highlights of the 23 March 2017 CAC Board Meeting
2016
Resignation of Atty. Michael David I. Abundo III
Resignation of Atty. Edmundo L. Tan
Mr. Jose C. Rodriguez IV
Mr. Jaime M. Ortigas
Highlights of the 17 March 2016 CAC Board Meeting
CAC CP Technical Report - Ore Reserve Estimate
Highlights of the 2016 Annual Stockholders' and Organizational Board Meetings of the Concrete Aggregates Corp.
Certification of Independent Directors for 2016
Resignation of Atty. Edmundo L. Tan
Resignation of Atty. Michael David I. Abundo III
Resignation of Mr. Jaime M. Ortigas
Resignation of Mr. Jose C. Rodriguez IV
Demise of Roberto M. Paterno
New Manual on Corporate Governance of CAC
Highlights of the 2017 Annual Stockholders’ and Organizational Board Meetings of Concrete Aggregates Corp.
2015
Highlights of 8 April 2015 CAC BOD Meeting
List of Stockholders as of Record Date (25 May 2015)
Highlights of the 25 June 2015 Annual Stockholders' Meeting and Organizational Meeting of the Board of Directors of Concrete Aggregates Corporation
CAC Certification of Independent Directors 2015 (SEC Form 17-C)
Disclosure on the SEC Approval of the Amended AOI and By-Laws of CAC 2015
Execution of the CAC-OCLP Management Agreement 2015
CAC CP Technical Report - Mineral Resource Estimate
2014
Highlights of 20 March 2014 CAC BOD Meeting
List of Stockholders as of Record Date (26 May 2014)
Postponement and Resetting of the 2014 Annual Stockholders' Meeting
Affidavit of Publication for the Notice of Postponement and Resetting of the 2014 ASM
List of Stockholders as of Record Date (29 July 2014)
Validation of Proxies - 28 August 2014 Annual Stockholders' Meeting
No quorum - 28 August 2014 Annual Stockholders' Meeting
2013
Resignation of Mr. Emmanuel A. Rapadas
Resignation of Mr. J. Rowell L. Recinto
CAC Certification of Independent Directors 2013 (SEC Form 17-C)
Highlights of the 27 June 2013 Annual Stockholders' Meeting and Organizational Meeting of the Board of Directors of Concrete Aggregates Corporation
List of Stockholders as of Record Date (27 May 2013)
Disclosure - Highlights of 21 March 2013 CAC BOD Meeting FINAL revised - PSE
Certificate of Directors' Attendance in Board Meetings
Certificate of Compliance with the Manual on Corporate Governance
Resignation of Atty. Dominic A. Acevedo
Addendum in relation to the Resignation of Atty. Dominic A. Acevedo
Highlights of the 15 February 2013 Special Stockholders' Meeting of Concrete Aggregates Corporation
2012
(SEC Form 17-C) Disclosure Required under SEC Memorandum Circular No. 4, Series of 2012
CAC 2012 Current Reports (SEC Form 17-C) Resignation of Roland Gerard R. Veloso, Jr.
CAC 2012 Current Reports (SEC Form 17-C) Highlights of the 22 March BOD Meeting
CAC Certificate of Compliance with the Revised Manual on Corporate Governance
CAC Disclosure - IRO & RBO Resignation
CAC Certificate of Attendance of Directors in Meetings for the Year 2011
CAC Certification of Independent Directors 2012 (SEC 17-C)
Highlights of the 2012 CAC ASM & Organizational Meeting (SEC 17-C)
2011
CAC Certification of Independent Directors 2011
CAC Disclosure - Highlights of the 2011 ASM & Org. Meeting
CAC Certificate of Attendance of Directors in Meetings for the Year 2010
CAC Certificate of Compliance with the Revised Code of Corporate Governance for the Year 2010
Highlights of the 24 March 2011 CAC BOD Meeting
CAC List of Stockholders as of Record Date - 23 May 2011
2010
Approval of the Revised MCG
ASM Date and Record Date
List of Stockholders as of Record Date (May 24, 2010)
CAC Highlights 2010 ASM Disclosure
CAC List of Stockholders as of Record Date - 28 Sep. 2010
Execution of the Renewed Management Agreement between CAC & OCLP
2009
Compliance with the Manual on Corporate Governance
Disclosure-Reply to SEC's Feb. 9 '09 Request
Compliance with the Manual on Corporate Governance PSE
CAC Disclosure SH RecordDate 2009 ASM
CAC Highlights 2009 ASM Disclosure
© Copyright 2013. Concrete Aggregates Corporation. All Rights Reserved.