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
Other Filings
Date of Disclosure
Subject
2022
2023 Disclosure on the Affidavits of Publication of the ASM Notice
2022
2022 Integrated Annual Corporate Governance Report of CAC
2022 Certificates of Attendance of 4 Individuals
2022 Certificates of Attendance of 5 Individuals
2022 Certificates of Attendance of DMZ and ELT
2022 Certificates of Attendance of JEHJ and JCL
2022 Disclosure on the Affidavits of Publication of the ASM Notice
2022 GIS - Redacted
2022 GIS
2022 Attendance of Directors in Board Meetings
2021
2021 Integrated Annual Corporate Governance Report of CAC
2021 Certificate of Attendance of MAOP
2021 Certificates of Attendance of 3 Individuals
2021 Certificates of Attendance of 10 Individuals
2021 GIS
2021 Attendance of Directors in Board Meetings
2020
2020 Integrated Annual Corporate Governance Report of CAC
2020 Certificate of Attendance of MAOP
2020 Certificates of Attendance of 12 Individuals
2020 Certificates of Attendance of JJA and KAG
2020 Disclosure on Publication Notice of the 17-Q
2020 GIS
2020 Submission of SEC MC 28-2020
Compliance Officer Certification
2020 Amended GIS
2020 Attendance of Directors in Board Meetings
2020 GFFS
2019
2019 Integrated Annual Corporate Governance Report
2019 Integrated Annual Corporate Governance Report of CAC
2019 Amended CAC GIS
2019 CAC GIS
2019 Certificate of Attendance of MAOP
2019 Certificates of Attendance of JJA, RBQ, RRC, DMZ, SCL, MSE and IEAE
Disclosure on Affidavit of Publication for the 2019 ASM
Reply Letter to SEC dated 16 April 2019
2019 Attendance of Directors in Board Meetings
2019 Certificates of Attendance of JEY and JCL
2019 GFFS
2019 Separate CAC AFS
2018
Integrated Annual Corporate Governance Report of CAC for the year 2018
Certificate of Attendance of Mr. Quiat - 2018
Certificate of Attendance of Mr. Cruz - 2018
Certificate of Attendance of Mr. Sio - 2018
Certificate of Attendance of Mr. Zuniga - 2018
Certificate of Attendance of Atty. Evangelista III - 2018
Certificate of Attendance of Mr. Jalandoni - 2018
Certificate of Attendance of Ms. Padilla - 2018
Certificate of Attendance of Mr. Lim - 2018
Certificates of Attendance of Mr. Buenaventura and Mr. Evangelista - 2018
Certificates of Attendance of Atty. Abundo III and Atty. Elacio - 2018
Certificate of Attendance of Mr. Ysmael - 2018
Certificate of Attendance of Mr. Lazo - 2018
Advisement Letter on the Attendance of CAC Directors in Board Meetings for 2018
2018 Attendance of Directors in Board Meetings
2018 GFFS
2017
Certificate of Attendance of Mr. Mario S. Evangelista - 2017
Certificate of Attendance of Ms. Ma. Asuncion O. Padilla - 2017
Certification from the Mines and Geosciences Bureau 2017
CAC Corporate Governance Guidelines Survey - PSE 2016
CAC Annual Corporate Governance Report (ACGR) for the year 2017
Certificates of Attendance of Atty. Evangelista and Mr. Quiat - 2017
Certificate of Attendance of Mr. Jalandoni - 2017
Certificate of Attendance of Atty. Abundo - 2017
Certificate of Attendance of Mr. Buenaventura - 2017
Certificate of Attendance of Mr. Zuniga - 2017
Certificate of Attendance of Mr. Lim - 2017
Certificate of Attendance of Mr. Sio - 2017
Certificate of Attendance of Mr. Lazo - 2017
Certificate of Attendance of Mr. Ysmael - 2017
Certificate of Attendance of Atty. Elacio - 2017
Advisement Letter on the Attendance of Directors in Board Meetings in 2017
GFFS of CAC for the year 2017
2016
Certificate of Attendance of MAOP and JTS
Certificate of Attendance of Mr. Ysmael and Mr. Jalandoni 2016
Certificate of Attendance of Atty. Evangelista III - 2016
Certificate of Attendance of Mr. Davee M. Zuniga - 2016
Certificates of Attendance of Mr. Lim, Atty. Abundo III, Mr. Evangelista, Mr. Buenaventura and Mr. Quiat
CAC Annual Corporate Governance Report (ACGR) for the year 2016
CAC Updated 2015 Annual Corporate Governance report filed on 8 December 2016
Certificate of Attendance of Atty. Elacio
Certificate of Attendance of Mr. Lazo
Advisement Letter on the Attendance of Directors in Board Meetings for 2016
Advisement Letter on the Attendance of Directors in Board Meetings for 2016
2015
Certification from the Mines and Geosciences Bureau 2015
Certificates of Attendance of Directors and Key Officers in a Corporate Governance Seminar on 26 January 2015
Certificates of Attendance of Directors and Key Officers in a Corporate Governance Seminar on 18 March 2015
CAC Update on Number of Foreign Owned Shares as of 30 April 2015
CA Reply to Unusual Movement in Trading dated 6 May 2015
CAC Consolidated ACGR as of 30 July 2015
Certificate of Attendance of CAC Director in a CG Seminar 20 August 2015
Certificate of Attendance of CAC Key Officer in a CG Seminar 12 November 2015
Certificate of Attendance of CAC Directors in a CG Seminar 26 November 2015
Initial Disclosure on the Attendance of CAC Director and Key Officers in a CG Seminar 15 October 2015
Certificates of Attendance of CAC Director in a CG Seminar 15 October 2015
Certificate of Attendance of CAC Director in a CG Seminar 28 August 2015
Certificate of Attendance of CAC Director in a CG Seminar 24 August 2015
Advisement Letter on the Attendance of Directors in Board Meetings for 2015
CAC Consolidated ACGR as of 31 December 2015
Certification from the Mines and Geosciences Bureau 2015
2014
Certificate of Attendance of 6 Directors in a Corporate Governance Seminar on 29 April 2014
Certificate of Attendance of Mr. Jose C. Rodriguez IV in a Corporate Governance Seminar on 6 March 2014
Certificate of Attendance of Mr. Jose C. Rodriguez IV in a Corporate Governance Seminar 2014
Certification from the Mines and Geosciences Bureau 2014
CAC ACGR 2012 - Amended pursuant to the SEC Advisement Letter dated 30 January 2014
CAC ACGR 2012 - Amended pursuant to the 2013 Annual Report filed on 15 April 2014
Certificate of Attendance of 5 CAC Key Officers in a Corporate Governance Seminar on 19 and 26 August 2014
Certificate of Attendance of Directors and a Key Officer in a Corporate Governance Seminar on 20 November 2014
Consolidated ACGR as of 31 December 2014
Advisement Letter on the Attendance of Directors in Board Meetings for 2014
CAC Consolidated ACGR as of 31 December 2013
2013
CAC Annual Corporate Governance Report for the Year 2012
Certification from the Mines and Geosciences Bureau 2013
2012
CAC Corporate Governance Guidelines Survey PSE
CAC Disclosure - Cash Dividend and Special Bonus 11.29.12
Letter Reply to SEC re 2nd Quarter Report as of 30 June 2012 (SEC Form 17-Q)
Requirement of Personal Appearance of Stockholders at Office of Stock Transfer Agent
CAC Update on Number of Foreign Owned Shares as of 31 July 2012
CA Clarification of News Article - 9 February 2012
CA Reply to Unusual Movement in Trading - 9 February 2012
CA Reply to Unusual Movement in Trading 12 1 12
2011
CAC Corp. Gov. Guidelines Survey for PSE
CAC 2011 Annual Verification of the Bureau of Mines
CA Reply to Unusual Movement in Trading - 18 Nov. 2011
2010
2010 Annual Verification by the MGB Approval of the Revised MCG
Compliance to Sec. 13 of the Revised Disclosure Rules - PSE
Disclosure - Compliance to the Amended Rule on Lodgment of Securities
2009
2009 Annual Verification of the MGB
Disclosure-Amended AOI & B-laws 02-04-09
Updating of Corporate Information
CAC Reply PSE Corporate Info Request 27-05-09
Waiver of Publicly Listed Companies Corp. Sec.-Transfer Agent
Engagement of Licensed Transfer Agents
© Copyright 2013. Concrete Aggregates Corporation. All Rights Reserved.